TTE SYSTEMS LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED DR EDERYN WILLIAMS

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/04/1113 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM O'CONNOR MASKELL / 01/10/2009

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH PONT / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED ALAN PETER MACKENZIE LAMB

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PONT / 01/09/2007

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED CLIVE EDMUND SMITH

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/085 September 2008 ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 S-DIV

View Document

02/09/082 September 2008 PREVEXT FROM 28/02/2008 TO 31/07/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MASKELL

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED M&R 951 LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company