TECHNOCATER LIMITED

Company Documents

DateDescription
11/05/1311 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

16/08/1216 August 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LETICIA CROFT / 31/10/2011

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LETICIA CROFT / 31/10/2011

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LETICIA CROFT / 31/10/2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROFT / 31/10/2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROFT / 31/10/2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROFT / 31/10/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROFT / 24/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
C/O MCGUINNESS & CO
272 REGENTS PARK ROAD
LONDON
N3 3HN

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 EXEMPTION FROM APPOINTING AUDITORS 06/01/95

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994

View Document

04/06/934 June 1993 EXEMPTION FROM APPOINTING AUDITORS 21/05/93

View Document

04/06/934 June 1993

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 EXEMPTION FROM APPOINTING AUDITORS 17/12/92

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992

View Document

06/04/926 April 1992 EXEMPTION FROM APPOINTING AUDITORS 12/03/92

View Document

23/08/9123 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/08/9123 August 1991

View Document

23/08/9123 August 1991 EXEMPTION FROM APPOINTING AUDITORS 08/08/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM:
4 COCHRAN CLOSE
CROWNHILL
MILTON KEYNES
MK8 OAJ

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 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