TIME COMPUTERS (EUROPE) LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR GARY ANTHONY HOLDEN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN AIKMAN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH GRESHAM AIKMAN / 14/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN WARD / 14/05/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/03/06; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: TIME TECHNOLOGY PARK BLACKBURN ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7GT

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

04/09/004 September 2000 S366A DISP HOLDING AGM 30/08/00

View Document

04/09/004 September 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: TIME TECHNOLOGY PARK BURNLEY LANCASHIRE BB12 7TG

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: GRANVILLE HOUSE BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7GT

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS; AMEND

View Document

06/07/996 July 1999 COMPANY NAME CHANGED SUPREMECREDIT LIMITED CERTIFICATE ISSUED ON 06/07/99

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 26/06/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/11/9523 November 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

28/03/9528 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCEHSTER M3 2ER

View Document

12/01/9512 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/03/9418 March 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