TECHWARE SOLUTIONS LTD

Company Documents

DateDescription
06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
C/O NORTHERN ACCOUNTANTS
CROFT HOUSE WAKEFIELD ROAD
GILDERSOME, MORLEY
LEEDS
UK
LS27 7HH
UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSSE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR TIMOTHY PETER JOSSE

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM COBURG HOUSE 71 MARKET STREET ATHERTON MANCHESTER LANCASHIRE M46 0DA UNITED KINGDOM

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER STEPHENSON

View Document

29/03/1129 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM UNSWORTH / 04/02/2011

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM SPRING COTTAGE BOARSHURST GREENFIELD OLDHAM LANCASHIRE OL3 7DZ

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM UNSWORTH / 04/02/2011

View Document

12/01/1112 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR ALLAN GRAHAM UNSWORTH

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BYRAM

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GRAHAM UNSWORTH / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN UNSWORTH / 02/09/2008

View Document

24/10/0824 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM OLD MANOR STABLES MANOR YARD UPPER MILL OLDHAM LANCASHIRE OL3 6AZ

View Document

11/08/0811 August 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 173 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 2QX

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 94 LINDSAY STREET STALYBRIDGE STOCKPORT CHESHIRE SK15 2NS

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 94 LINDSAY STREET STALYBRIDGE CHESHIRE SK15 2NS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 THE GARAGE 8 WEAVERS PARK COPMANTHORPE YORK YORKSHIRE YO23 3XA

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 24/10/04

View Document

20/04/0520 April 2005 � NC 300/500 24/10/04

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/11/033 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 NC INC ALREADY ADJUSTED 26/05/03

View Document

03/11/033 November 2003 � NC 100/300 26/05/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

04/03/034 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED HOTELRING LTD CERTIFICATE ISSUED ON 11/01/02

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED LOWERSTEP LTD CERTIFICATE ISSUED ON 26/05/00

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

25/02/0025 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information