- Company Overview for TII TECHNOLOGIES LIMITED (01596084)
- Filing history for TII TECHNOLOGIES LIMITED (01596084)
- People for TII TECHNOLOGIES LIMITED (01596084)
- Charges for TII TECHNOLOGIES LIMITED (01596084)
- More for TII TECHNOLOGIES LIMITED (01596084)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2016 | SH20 | Statement by Directors | |
28 Jan 2016 | SH19 |
Statement of capital on 28 January 2016
|
|
28 Jan 2016 | CAP-SS | Solvency Statement dated 31/12/15 | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | TM02 | Termination of appointment of John Stephen Terrill as a secretary on 31 May 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of a secretary | |
22 Jun 2015 | CH01 | Director's details changed for Mr Parag Mehta on 22 June 2015 | |
21 May 2015 | AD01 | Registered office address changed from South March Long March Industrial Estate Daventry Northants NN11 4PH to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 21 May 2015 | |
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | TM01 | Termination of appointment of John Stephen Terrill as a director on 23 October 2014 | |
29 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD02 | Register inspection address has been changed from C/O Porta Systems Limited Porta Systems South March Long March Ind Est Daventry NN11 4PH United Kingdom | |
08 Apr 2014 | CERTNM |
Company name changed porta systems LIMITED\certificate issued on 08/04/14
|
|
08 Apr 2014 | CONNOT | Change of name notice | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
11 Jan 2013 | MISC | Sect 519 aud | |
08 Oct 2012 | AP01 | Appointment of Mr Parag Mehta as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Brian Kelley as a director | |
11 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
21 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 |