TECHWISE DIRECT LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM
C/O ACER ACCOUNTANCY LTD
1 QUEEN SQUARE
BATH
SOMERSET
BA1 2HA

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SAIL ADDRESS CREATED

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
C/O C/O ACER ACCOUNTANCY LTD
GREEN PARK OFFICES GREEN PARK OFFICES
JAMES STREET WEST
BATH
SOMERSET
BA1 2BU

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
C/O MR ROY BECKER
59 SEATON ROAD
YEOVIL
SOMERSET
BA20 2AN
UNITED KINGDOM

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM UNIT 8 GREEN PARK STATION BATH BA1 1JB

View Document

22/11/1122 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM CHURCH HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HB

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

09/11/109 November 2010 SECRETARY APPOINTED ROY BECKER

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BECKER / 27/09/2010

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 27/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED AMS 2785 LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

10/05/1010 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM DELTA 606, WELTON ROAD SWINDON WILTSHIRE SN5 7XF

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROCESSINGUK LIMITED


  • 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