TECHCOM CONSULTING LTD

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

12/01/1312 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/02/126 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFERY WHELAN

View Document

28/04/1128 April 2011 SAIL ADDRESS CHANGED FROM:
93A RIVINGTON STREET
LONDON
EC2A 3AY
UNITED KINGDOM

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

28/04/1128 April 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
93A RIVINGTON STREET
LONDON
EC2A 3AY

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 01/10/2009

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR SOLLER MANAGEMENT GROUP LTD

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 05/01/2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED JEFFERY JOHN WHELAN

View Document

18/12/0718 December 2007 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