- Company Overview for TECHNOLOGY & MANAGEMENT CONSULTING LIMITED (07394522)
- Filing history for TECHNOLOGY & MANAGEMENT CONSULTING LIMITED (07394522)
- People for TECHNOLOGY & MANAGEMENT CONSULTING LIMITED (07394522)
- Insolvency for TECHNOLOGY & MANAGEMENT CONSULTING LIMITED (07394522)
- More for TECHNOLOGY & MANAGEMENT CONSULTING LIMITED (07394522)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2018 | AD01 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 16 Cairns Place London SW16 5FS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 May 2018 | |
25 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2018 | LIQ01 | Declaration of solvency | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jan 2014 | CH01 | Director's details changed for Devendra Dayal on 10 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from 16 Cairns Place London SW16 5ER on 17 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
09 Aug 2013 | AD01 | Registered office address changed from Flat 1, Kingsley Mews Ley Street Ilford IG1 4BT United Kingdom on 9 August 2013 | |
09 Aug 2013 | CH01 | Director's details changed for Devendra Dayal on 9 August 2013 | |
11 Apr 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders |