A1 TECHSOL LTD

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD IRFAN / 03/01/2012

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR IMRAN SAEED

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR SADDAM BUTT

View Document

26/07/1026 July 2010 SECRETARY APPOINTED MR MUHAMMAD IRFAN

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD IRFAN / 20/07/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY SHABANA AHMED

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SHABANA AHMED / 01/09/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY MUHAMMAD IRFAN

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SHAID AHMED

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MRS SHABANA AHMED

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MUHAMMAD IRFAN

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM UNIT 28 CARIOCCA BUSSINESS PARK HELLIDON CLOSE MANCHESTER LAN M12 4AH

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 UNIT 75 CARIOCCA BUSSINESS PARK HELLIDON CLOSE ARDWICK MANCHESTER M12 YAH

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: G OFFICE CHANGED 06/11/06 10 GRANDALE ST MANCHESTER M14 5WG

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

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