TECHNOLOGY PROJECTS LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ELAINE SMITH / 18/02/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH ENGLAND

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SMITH / 01/01/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SMITH / 01/01/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ELAINE SMITH / 01/01/2011

View Document

23/09/1123 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ELAINE SMITH / 01/01/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SMITH / 01/01/2010

View Document

05/10/105 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM HAZELDENE 1 RIVERSIDE AVENUE BROXBOURNE HERTFORDSHIRE EN10 6RB

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

10/08/0010 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/08/9813 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED COMMUNICATIONS MANAGEMENT SERVIC ES LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: G OFFICE CHANGED 03/11/96 8 MARION GROVE WOODFORD GREEN ESSEX IG8 9TA

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: G OFFICE CHANGED 18/06/96 ESSEX HOUSE 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

18/08/9518 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: G OFFICE CHANGED 04/02/95 24 DOUGLAS ROAD CHINGFORD LONDON E4 6DA

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/09/933 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/933 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/09/933 September 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 9 HARCOURT HOUSE CASTLE AVENUE HIGHAMS PARK CHINGFORD LONDON E4 9QA

View Document

19/08/9219 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/9031 July 1990 FIRST GAZETTE

View Document

05/12/885 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/10/8614 October 1986 COMPANY NAME CHANGED SHAPECHOICE LIMITED CERTIFICATE ISSUED ON 14/10/86

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: G OFFICE CHANGED 06/10/86 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 GAZETTABLE DOCUMENT

View Document

26/06/8626 June 1986 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