TECH MANAGEMENT UK SERVICES LTD

Company Documents

DateDescription
26/01/1626 January 2016 STRUCK OFF AND DISSOLVED

View Document

10/07/1510 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1512 May 2015 FIRST GAZETTE

View Document

24/10/1424 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068934310004

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068934310004

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MANJIT DOSANJH

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DAVE MCINTYRE

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 23 BRETBY HALL BRETBY PARK BURTON-ON-TRENT STAFFS DE15 0QQ

View Document

16/07/1216 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DOSANJH / 30/04/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM BLOCK 9 LYNMOUTH HOUSE WELLAND ROAD HILTON DERBY EAST MIDLANDS DE65 5NP UNITED KINGDOM

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 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