Advanced company searchLink opens in new window

TECHNOLOGY MANAGEMENT GROUP LIMITED

Company number 01699436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Timothy Patrick Loughlin on 13 December 2012
06 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Jun 2011 TM01 Termination of appointment of Mark Lewis as a director
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Dec 2010 AA01 Previous accounting period shortened from 30 June 2011 to 30 June 2010
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2010 AD01 Registered office address changed from Blackbrook House Ashbourne Road Belper Derbyshire DE56 2DB on 13 August 2010
13 Aug 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
13 Aug 2010 TM02 Termination of appointment of Ian Bailey as a secretary
13 Aug 2010 TM01 Termination of appointment of James Agnew as a director
13 Aug 2010 AP03 Appointment of Timothy Patrick Loughlin as a secretary
13 Aug 2010 AP01 Appointment of Timothy Patrick Loughlin as a director
13 Aug 2010 AP01 Appointment of Mr Joseph Michael Connolly as a director
13 Aug 2010 TM01 Termination of appointment of Ian Bailey as a director
13 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jul 2010 AP01 Appointment of Mr James Douglas Agnew as a director
28 Jun 2010 TM01 Termination of appointment of Robert Brittaine as a director
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Ian David Bailey on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Mr Mark Anthony Edward Lewis on 1 December 2009