TECHDEN COMPUTER SOLUTIONS LTD

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER HEGARTY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/01/1214 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF HEGARTY / 29/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED
TBS-EPSOM LIMITED
CERTIFICATE ISSUED ON 13/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
THE WHITE COTTAGE
19 WEST STREET
EPSOM
SURREY KT18 7BS

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM:
96 ROYAL DRIVE
EPSOM DOWNS
SURREY
KT18 5PR

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information