TECHCOM CONSULTING LTD
Company Documents
Date | Description |
---|---|
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | DISS40 (DISS40(SOAD)) |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
15/01/1315 January 2013 | FIRST GAZETTE |
12/01/1312 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/02/126 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JEFFERY WHELAN |
28/04/1128 April 2011 | SAIL ADDRESS CHANGED FROM: 93A RIVINGTON STREET LONDON EC2A 3AY UNITED KINGDOM |
28/04/1128 April 2011 | DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND |
28/04/1128 April 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 93A RIVINGTON STREET LONDON EC2A 3AY |
16/02/1116 February 2011 | DISS40 (DISS40(SOAD)) |
16/02/1116 February 2011 | DISS40 (DISS40(SOAD)) |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | FIRST GAZETTE |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
20/01/1020 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
20/01/1020 January 2010 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 01/10/2009 |
19/01/1019 January 2010 | FIRST GAZETTE |
09/02/099 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR SOLLER MANAGEMENT GROUP LTD |
06/02/096 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 05/01/2009 |
06/02/096 February 2009 | DIRECTOR APPOINTED JEFFERY JOHN WHELAN |
18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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