TECHCELERATE LTD

Company Documents

DateDescription
07/06/147 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
MANCHESTER ONE PORTLAND STREET
MANCHESTER
M1 3LF
UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
DARESBURY INNOVATION CENTRE KECKWICK LANE
DARESBURY
WARRINGTON
CHESHIRE
WA4 4FS
UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED EVEO LIMITED CERTIFICATE ISSUED ON 12/10/10

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAJEEWA MANOJ RANAWEERA / 02/10/2009

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEWA MANOJ RANAWEERA / 02/10/2009

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR NISHANI RANAWEERA

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE, DARESBURY WARRINGTON WA4 4FS

View Document

19/02/0819 February 2008 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