TECHNOLOGY & MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
19/04/1919 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 16 CAIRNS PLACE LONDON SW16 5FS

View Document

25/04/1825 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1825 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/04/1825 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 16 CAIRNS PLACE LONDON SW16 5ER

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA DAYAL / 10/01/2014

View Document

18/11/1318 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM FLAT 1, KINGSLEY MEWS LEY STREET ILFORD IG1 4BT UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA DAYAL / 09/08/2013

View Document

11/04/1311 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED DEVENDRA DAYAL

View Document

14/10/1014 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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