TYRONE TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/09/1123 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIF ROBERT WOMBWELL / 01/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LEIF ROBERT WOMBWELL / 01/02/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 59 NEW FARM ROAD STANWAY COLCHESTER CO3 0PG

View Document

09/12/099 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIF WOMBWELL / 21/08/2007

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 272 MOLDEN ROAD COLCHESTER ESSEX CO3 BOE

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: G OFFICE CHANGED 23/01/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 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