TECHNICAL EARTH LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
UNIT G18 ATLAS BUSINESS CENTRE
OXGATE LANE
LONDON
NW2 7HJ

View Document

19/11/1319 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/11/1319 November 2013 DECLARATION OF SOLVENCY

View Document

19/11/1319 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON FREDERICKS / 01/05/2013

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON FREDERICKS / 11/10/2011

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON FREDERICKS / 28/10/2009

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 08/11/2010

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON FREDERICKS / 02/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S PARTICULARS JOHN FREDERICKS

View Document

27/05/0927 May 2009 DIRECTOR'S PARTICULARS JOHN FREDERICKS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/06/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/06/00

View Document

04/01/004 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 FIRST GAZETTE

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 134 CRICKLEWOOD LANE LONDON NW2 2DP

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: UNIT 14 21 WADSWORTH ROAD PERIVALE MIDDX UB6 7JD

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/06/978 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 25 WILLIAM ROAD QUEENS PARK BOURNEMOUTH DORSET BH7 7BB

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 110 ROSSMORE ROAD PARKSTONE POOLE DORSET, BH12 3HL

View Document

09/11/899 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/8925 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 2 BACHES STREET LONDON

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED GOBUFF LIMITED CERTIFICATE ISSUED ON 21/08/89; RESOLUTION PASSED ON 28/07/89

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 280789

View Document

18/05/8918 May 1989 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