- Company Overview for TECNICOM WORLDWIDE LIMITED (03451683)
- Filing history for TECNICOM WORLDWIDE LIMITED (03451683)
- People for TECNICOM WORLDWIDE LIMITED (03451683)
- More for TECNICOM WORLDWIDE LIMITED (03451683)
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) |
---|---|---|---|
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 Jan 2015 | TM01 | Termination of appointment of Christian Henri Vives as a director on 25 January 2015 | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Apr 2014 | AR01 | Annual return made up to 22 April 2014 with full list of shareholders | |
28 Apr 2014 | AD01 | Registered office address changed from International House Suite 2, 8Th Floor, Dover Place Ashford Kent TN23 1HU England on 28 April 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 78 York Street York Street London W1H 1DP England on 23 July 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Christian Henri Vives as a director | |
18 Jun 2013 | AD01 | Registered office address changed from International House Suite 2 8Th Floor Dover Place Dover Place Ashford Kent TN23 1HU United Kingdom on 18 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from 78 York Street London W1H 1DP on 20 March 2013 | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
02 Mar 2012 | TM02 | Termination of appointment of Export Link International Inc as a secretary | |
28 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Marlone Investments Limited as a director | |
28 Sep 2011 | CH01 | Director's details changed for Mr Guy Sarge Le Guezennec on 28 September 2011 | |
15 Feb 2011 | AAMD | Amended accounts made up to 31 October 2009 | |
15 Feb 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
09 Feb 2011 | AP01 | Appointment of Mr Guy Le Guezennec as a director | |
28 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
30 Nov 2009 | CH02 | Director's details changed for Marlone Investments Limited on 30 November 2009 |