TECHNO SOLUTIONS AND SERVICES LTD

Company Documents

DateDescription
29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

18/06/1818 June 2018 CESSATION OF MOHAMMED ABBAS AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABBAS

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM NO 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN ENGLAND

View Document

01/06/181 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009580,00008833

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDULLA ABBAS / 11/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABBAS / 11/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT ENGLAND

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ABDULLA ABBAS / 11/05/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 309 HOE STREET LONDON E17 9BG ENGLAND

View Document

03/05/183 May 2018 ORDER OF COURT TO WIND UP

View Document

27/03/1827 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED PRESTIGE GROUP (UK) LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

21/10/1721 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2017

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDULLA ABBAS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAYTHAM LARRY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MOHAMMED ABDULLA ABBAS

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM PRESTIGE HOUSE 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT ENGLAND

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, SECRETARY MAHMOOD AL-NAJAR

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED MR MAYTHAM LARRY

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL-NAJAR

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 25/01/2017

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 25/01/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 50 HIGH STREET HAVERSHAM MILTON KEYNES MK19 7DX

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-NAJJAR

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR. AHMAD AL-NAJJAR

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-NAJJAR

View Document

24/10/1424 October 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MEHDI JAFFER

View Document

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR AHMAD AL-NAJJAR

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MEHDI JAFFER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information