TECHNOLOGY & MANAGEMENT CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/04/1919 April 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
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 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 16 CAIRNS PLACE LONDON SW16 5FS |
25/04/1825 April 2018 | SPECIAL RESOLUTION TO WIND UP |
25/04/1825 April 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
25/04/1825 April 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 16 CAIRNS PLACE LONDON SW16 5ER |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA DAYAL / 10/01/2014 |
18/11/1318 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM FLAT 1, KINGSLEY MEWS LEY STREET ILFORD IG1 4BT UNITED KINGDOM |
09/08/139 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA DAYAL / 09/08/2013 |
11/04/1311 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
09/10/129 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
13/06/1213 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR APPOINTED DEVENDRA DAYAL |
14/10/1014 October 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 10 |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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