TECHNO SYSTEMS LIMITED

Company Documents

DateDescription
10/02/1010 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010

View Document

11/02/0911 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/0911 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/0911 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
39 GEORGE ROAD
EDGBASTON
BIRMINGHAM
B15 1PL

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0711 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/05/0711 May 2007 EXECUTE DOCUMENTS 26/04/07

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 ￯﾿ᄑ NC 1000/100000
01/11

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM:
CHINA COURT
LADYWELL WALK
BIRMINGHAM
B5 4RX

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

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

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM:
SOMERSET HOUSE
TEMPLE ST
BIRMINGHAM
B2 5DN

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 09/05/94

View Document

07/03/947 March 1994 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