TICKENOR COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/116 September 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY KAREN MILLER

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TAYLOR / 01/11/2009

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROLAND TAYLOR / 01/11/2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FIRST GAZETTE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 13/05/96; CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: G OFFICE CHANGED 23/04/97 83 PINE HILL ROAD CROWTHORNE BERKSHIRE RG45 7JP

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 31-33 BONDWAY LONDON SW8 1SJ

View Document

08/06/948 June 1994 SECRETARY RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 Incorporation

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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