ACCENTURE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

14/11/1214 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1214 November 2012 DECLARATION OF SOLVENCY

View Document

16/09/1216 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED OLIVER JAMES BENZECRY

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY OATES

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMLINSON / 31/12/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU

View Document

11/12/0911 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHOUSE

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

14/08/0914 August 2009 SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW

View Document

14/07/0914 July 2009 DIRECTOR RESIGNED STEPHEN WALKER

View Document

14/07/0914 July 2009 SECRETARY RESIGNED STEPHEN WALKER

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/03/092 March 2009 DIRECTOR'S PARTICULARS TIMOTHY ROBINSON

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JEREMY JOHN OATES

View Document

08/09/088 September 2008 DIRECTOR RESIGNED IAIN HENDERSON

View Document

15/08/0815 August 2008 DIRECTOR RESIGNED MICHAEL HUGHES

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/06/085 June 2008 DIRECTOR RESIGNED KEITH HAVILAND

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED SIMON JOHN WHITEHOUSE

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DR ALEX CHRISTOU

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0512 July 2005 AUDITOR'S RESIGNATION

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

06/09/026 September 2002

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 Resolutions

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

06/09/026 September 2002

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED PRIVETBRIDGE LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

20/05/0220 May 2002 Incorporation

View Document

20/05/0220 May 2002 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