TECHNOLOGY ENGINEERING ARCHITECTURE & MANAGEMENT INTERNATIONAL LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/05/169 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAPAPORT GADI

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR ROBIN WILLIAM LITTLE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT BLOOM / 01/10/2009

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAPAPORT GADI / 01/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JULIAN BLOOM

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED RAPAPORT GADI

View Document

16/07/0916 July 2009 SECRETARY APPOINTED JOHN ELLISON

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE RAWCLIFFE

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES FAIREY

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 10TH FLOOR 1 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TG

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: AUCHINLECK HOUSE FIVE WAYS EDGBASTON BIRMINGHAM B15 3QG

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/04/8728 April 1987 COMPANY NAME CHANGED RAPID 2553 LIMITED CERTIFICATE ISSUED ON 28/04/87

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

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