- Company Overview for TOWER TECHNOLOGY LIMITED (03023735)
- Filing history for TOWER TECHNOLOGY LIMITED (03023735)
- People for TOWER TECHNOLOGY LIMITED (03023735)
- Charges for TOWER TECHNOLOGY LIMITED (03023735)
- More for TOWER TECHNOLOGY LIMITED (03023735)
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 Feb 1998 | 288b | Secretary resigned | |
22 Jan 1998 | 288a | New secretary appointed | |
16 Jan 1998 | AA | Full accounts made up to 30 June 1997 | |
05 Nov 1997 | 395 | Particulars of mortgage/charge | |
18 Sep 1997 | 288b | Secretary resigned | |
18 Sep 1997 | 288a | New secretary appointed | |
03 Mar 1997 | AA | Full accounts made up to 30 June 1996 | |
26 Feb 1997 | 363s | Return made up to 20/02/97; no change of members | |
26 Feb 1997 | 363(288) |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
04 Mar 1996 | 395 | Particulars of mortgage/charge | |
25 Feb 1996 | 363s | Return made up to 20/02/96; full list of members | |
11 Aug 1995 | 224 | Accounting reference date notified as 30/06 | |
11 Aug 1995 | 287 | Registered office changed on 11/08/95 from: aquis court 31 fishpool street st albans herts. AL3 4RF | |
04 Aug 1995 | 288 | Secretary resigned;new secretary appointed | |
04 Aug 1995 | 288 | New director appointed | |
04 Aug 1995 | 288 | Director resigned;new director appointed | |
10 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
10 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
10 Jul 1995 | 123 | £ nc 1000/100000 04/07/95 | |
01 Jul 1995 | CERTNM | Company name changed wardliss LIMITED\certificate issued on 01/07/95 | |
20 Feb 1995 | NEWINC | Incorporation |