TITAN TECHNOLOGY LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 DISS40 (DISS40(SOAD))

View Document

26/01/1526 January 2015 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

10/11/1410 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 0.10

View Document

10/11/1410 November 2014 STATEMENT BY DIRECTORS

View Document

10/11/1410 November 2014 REDUCE ISSUED CAPITAL 04/11/2014

View Document

10/11/1410 November 2014 SOLVENCY STATEMENT DATED 04/11/14

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
C/O WAVENET
FRIARS GATE STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4BN

View Document

21/10/1321 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/10/122 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/10/1126 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 26/11/10 STATEMENT OF CAPITAL GBP 260000

View Document

11/10/1111 October 2011 10/12/10 STATEMENT OF CAPITAL GBP 200000

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/114 February 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

16/11/1016 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN MURDOCH

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL JONES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM PLESTOWES BARNS HAREWAY LANE, BARFORD WARWICK WARWICKSHIRE CV35 8DD

View Document

01/06/101 June 2010 APPROVE LOAN 13/05/2010

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0918 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 20/12/00

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 20/12/00

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

05/01/055 January 2005 � NC 50000/200000 23/12

View Document

11/10/0411 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/06/0029 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9922 December 1999 NC INC ALREADY ADJUSTED 03/11/99

View Document

22/12/9922 December 1999 S-DIV 03/11/99

View Document

22/12/9922 December 1999 � NC 1000/50000 03/11/

View Document

02/12/992 December 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 18 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LL

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 11 HAMPTON STREET WARWICK WARWICKSHIRE CV34 6HS

View Document

15/04/9715 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 ADOPT MEM AND ARTS 23/09/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 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