TITAN TECHNOLOGY SERVICE LIMITED

04497168
SUITE 4 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
25 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2013 accounts Annual Accounts 2 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
23 Aug 2012 annual-return Annual Return 3 Buy now
22 Aug 2012 accounts Annual Accounts 2 Buy now
07 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2012 accounts Annual Accounts 2 Buy now
02 Jul 2012 annual-return Annual Return 14 Buy now
28 Jun 2012 restoration Administrative Restoration Company 4 Buy now
10 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 officers Appointment of director (Mr James Dickins) 2 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Administrative Office Limited) 1 Buy now
05 Apr 2011 officers Termination of appointment of director (International Consulting Services Limited) 1 Buy now
05 Apr 2011 officers Termination of appointment of director (Lana Zamba) 1 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Administrative Office Limited) 2 Buy now
06 Sep 2010 officers Change of particulars for corporate director (International Consulting Services Limited) 2 Buy now
11 Aug 2010 accounts Annual Accounts 2 Buy now
18 Dec 2009 accounts Annual Accounts 2 Buy now
02 Sep 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
27 May 2009 officers Director appointed mrs lana zamba 1 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
27 Aug 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
18 Mar 2008 accounts Annual Accounts 2 Buy now
28 Aug 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: cornwall buildings, 45-51 newhall street, office 330, birmingham, B3 3QR 1 Buy now
31 May 2007 accounts Annual Accounts 2 Buy now
22 Aug 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 1 Buy now
10 Oct 2005 annual-return Return made up to 10/10/05; full list of members 2 Buy now
10 Oct 2005 officers New secretary appointed 1 Buy now
10 Oct 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: 7 bower mount road, maidstone, kent, ME16 8 ax 1 Buy now
16 Mar 2005 accounts Annual Accounts 1 Buy now
27 Aug 2004 accounts Annual Accounts 1 Buy now
24 Aug 2004 annual-return Return made up to 29/07/04; full list of members 2 Buy now
05 Dec 2003 annual-return Return made up to 29/07/03; full list of members 6 Buy now
07 Nov 2002 officers New secretary appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 90C bury old road, manchester, lancashire M8 5BW 1 Buy now
17 Sep 2002 address Registered office changed on 17/09/02 from: 73-75 princess street, st peter's square, manchester, gtr manchester M2 4EG 1 Buy now
12 Aug 2002 officers Secretary resigned 1 Buy now
12 Aug 2002 officers Director resigned 1 Buy now
29 Jul 2002 incorporation Incorporation Company 12 Buy now