Having been setup in 1981, Tii Technologies Ltd has its registered office in Northamptonshire, it's status is listed as "Active". We don't know the number of employees at this company. There are 9 directors listed as Carney, William Vincent, Corrigan, John Gorman, Kornfeld, Edward, Paladino, Kenneth Alfred, Romeo, Garet Martin, Rubalcava Levi, Jorge Carlos, Streams, Keith, Terrill, John Stephen, Wellsted, John Matheson for this company. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNEY, William Vincent | 24 October 1996 | 23 March 2006 | 1 |
CORRIGAN, John Gorman | N/A | 31 March 1993 | 1 |
KORNFELD, Edward | 01 February 2006 | 20 May 2010 | 1 |
PALADINO, Kenneth Alfred | 20 May 2010 | 16 March 2012 | 1 |
ROMEO, Garet Martin | N/A | 24 February 1995 | 1 |
RUBALCAVA LEVI, Jorge Carlos | 01 June 1993 | 31 March 1995 | 1 |
STREAMS, Keith | N/A | 17 August 1994 | 1 |
TERRILL, John Stephen | N/A | 23 October 2014 | 1 |
WELLSTED, John Matheson | N/A | 24 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 11 July 2016 | |
RESOLUTIONS - N/A | 28 January 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 January 2016 | |
SH19 - Statement of capital | 28 January 2016 | |
CAP-SS - N/A | 28 January 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
TM02 - Termination of appointment of secretary | 20 July 2015 | |
TM02 - Termination of appointment of secretary | 23 June 2015 | |
CH01 - Change of particulars for director | 22 June 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
SH01 - Return of Allotment of shares | 07 January 2015 | |
RESOLUTIONS - N/A | 15 December 2014 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2014 | |
CERTNM - Change of name certificate | 08 April 2014 | |
CONNOT - N/A | 08 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
MISC - Miscellaneous document | 11 January 2013 | |
AP01 - Appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
MISC - Miscellaneous document | 05 January 2012 | |
MISC - Miscellaneous document | 22 December 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
AA - Annual Accounts | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 06 July 2009 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 09 November 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 February 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 29 April 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 11 July 2002 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 06 July 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 06 July 2000 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 26 March 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 25 November 1996 | |
288b - Notice of resignation of directors or secretaries | 25 November 1996 | |
AA - Annual Accounts | 29 September 1996 | |
363s - Annual Return | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 23 November 1995 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 06 July 1995 | |
288 - N/A | 22 June 1995 | |
288 - N/A | 09 March 1995 | |
AA - Annual Accounts | 30 September 1994 | |
288 - N/A | 07 September 1994 | |
363s - Annual Return | 03 August 1994 | |
AA - Annual Accounts | 27 September 1993 | |
395 - Particulars of a mortgage or charge | 03 August 1993 | |
363s - Annual Return | 29 July 1993 | |
395 - Particulars of a mortgage or charge | 01 July 1993 | |
288 - N/A | 07 June 1993 | |
288 - N/A | 12 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1993 | |
123 - Notice of increase in nominal capital | 17 February 1993 | |
AA - Annual Accounts | 24 September 1992 | |
363s - Annual Return | 03 August 1992 | |
287 - Change in situation or address of Registered Office | 10 March 1992 | |
363a - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 17 July 1991 | |
AA - Annual Accounts | 03 August 1990 | |
363 - Annual Return | 03 August 1990 | |
288 - N/A | 24 August 1989 | |
AA - Annual Accounts | 16 June 1989 | |
363 - Annual Return | 16 June 1989 | |
AA - Annual Accounts | 13 December 1988 | |
288 - N/A | 25 October 1988 | |
363 - Annual Return | 26 July 1988 | |
288 - N/A | 06 January 1988 | |
AA - Annual Accounts | 02 December 1987 | |
363 - Annual Return | 02 December 1987 | |
287 - Change in situation or address of Registered Office | 01 May 1987 | |
AA - Annual Accounts | 18 October 1986 | |
363 - Annual Return | 04 September 1986 | |
AA - Annual Accounts | 31 May 1985 | |
CERTNM - Change of name certificate | 28 January 1982 | |
MISC - Miscellaneous document | 06 November 1981 | |
NEWINC - New incorporation documents | 06 November 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed (relating to a fixed and floating charge dated 24TH june 1993 in favour of chemical bank as agent for itself and the bank of new york) | 09 November 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 July 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 June 1993 | Fully Satisfied |
N/A |