WE HAVE THE TECHNOLOGY LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/127 December 2012 COMPANY NAME CHANGED FRANK WHITE LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS RIDLEY / 30/11/2010

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE RIDLEY

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 52 WELBECK STREET LONDON W1G 9XP

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

09/11/049 November 2004 COMPANY NAME CHANGED ELMCHOICE LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document

02/11/042 November 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