Tenva Ts Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SCREENDEAL LIMITED
AVNET BYTECH LIMITED
AVNET COMPUTER MARKETING LIMITED
Company type Private Limited Company , Liquidation Company Number 03538262 Record last updated Friday, March 18, 2022 1:01:32 PM UTC Official Address Care Of:Avnet Technology Solutions Ltdthe Capitol Building Oldbury Bracknell Berkshire Ltd Rg128fz Great Hollands North There are 18 companies registered at this street
Postal Code RG128FZ Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jan 31, 2022 Resignation of one Director (a woman) Registry Jun 8, 2020 Resignation of one Director (a man) Registry Jun 12, 2018 Resignation of one Director (a man) 3538... Registry Jun 11, 2018 Two appointments: a woman and a man,: a woman and a man Registry Feb 27, 2017 Appointment of a person as Shareholder (Above 75%) Registry Sep 8, 2015 Appointment of a man as Director and Cfo Emea Registry Apr 15, 2015 Change of particulars for director Registry Apr 7, 2015 Annual return Registry Oct 13, 2014 Change of registered office address Financials Jun 9, 2014 Annual accounts Registry May 7, 2014 Resignation of one Vp Finance and one Director (a man) Registry May 7, 2014 Resignation of one Director Registry Mar 31, 2014 Annual return Registry Feb 3, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Business Executive and one Director (a man) Registry Dec 19, 2013 Appointment of a woman as Director Registry Dec 19, 2013 Resignation of one Director Registry Dec 18, 2013 Appointment of a woman Registry Dec 18, 2013 Resignation of one Managing Director and one Director (a man) Registry Jul 12, 2013 Appointment of a man as Director and Vp Finance Registry Jul 12, 2013 Appointment of a man as Director Registry Jul 12, 2013 Resignation of one Director Financials Jul 2, 2013 Annual accounts Registry Apr 3, 2013 Annual return Registry Jan 28, 2013 Company name change Registry Jan 28, 2013 Change of name certificate Registry Jan 28, 2013 Notice of change of name nm01 - resolution Registry Dec 31, 2012 Appointment of a man as Director and Legal Counsel Registry Dec 31, 2012 Appointment of a man as Director Registry Dec 31, 2012 Resignation of one Director Registry Nov 29, 2012 Resignation of one Secretary Registry Nov 15, 2012 Resignation of one Secretary (a man) Financials Jun 8, 2012 Annual accounts Registry May 29, 2012 Change of particulars for director Registry Apr 10, 2012 Annual return Registry Apr 6, 2011 Annual return 3538... Registry Apr 5, 2011 Change of particulars for director Registry Apr 4, 2011 Change of particulars for director 3538... Registry Apr 4, 2011 Change of particulars for director Registry Apr 4, 2011 Change of particulars for director 3538... Registry Apr 4, 2011 Change of particulars for director Registry Apr 4, 2011 Change of particulars for secretary Financials Mar 23, 2011 Annual accounts Registry Jan 31, 2011 Alteration to memorandum and articles Registry Aug 24, 2010 Appointment of a person as Director Registry Aug 23, 2010 Resignation of one Director Registry Aug 9, 2010 Appointment of a man as Company Director and Director Registry Apr 27, 2010 Annual return Financials Apr 6, 2010 Annual accounts Registry Jul 3, 2009 £ nc 1000/1500000 Registry Jul 3, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 3, 2009 Notice of increase in nominal capital Registry Jul 3, 2009 £ nc 1000/1500000 Financials Jul 1, 2009 Annual accounts Registry Jun 22, 2009 Appointment of a man as Director Registry Jun 10, 2009 Resignation of a director Registry May 27, 2009 Appointment of a man as Director and Company Officer Registry Apr 1, 2009 Annual return Registry Jul 11, 2008 Annual return 3538... Registry Jun 10, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 29, 2008 Authorised allotment of shares and debentures Registry May 29, 2008 Notice of increase in nominal capital Registry May 29, 2008 £ nc 1000/1500000 Financials May 23, 2008 Annual accounts Registry Dec 14, 2007 Appointment of a secretary Registry Dec 14, 2007 Resignation of a secretary Registry Oct 24, 2007 Appointment of a man as Secretary Registry Jul 18, 2007 Appointment of a director Registry Jul 9, 2007 Appointment of a woman as Director Registry Jul 4, 2007 Annual return Financials Apr 14, 2007 Annual accounts Registry Feb 14, 2007 Resignation of a director Registry Nov 30, 2006 Resignation of one Director (a man) and one President Registry Aug 21, 2006 Shares agreement Registry Aug 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 25, 2006 Notice of increase in nominal capital Registry Jul 25, 2006 Alteration to memorandum and articles Registry Jul 20, 2006 Annual return Financials May 9, 2006 Annual accounts Registry Jan 10, 2006 Resignation of a director Registry Dec 31, 2005 Resignation of a woman Registry Jul 13, 2005 Appointment of a director Registry Jul 12, 2005 Appointment of a director 3538... Registry Jul 11, 2005 Resignation of a secretary Registry Jul 11, 2005 Appointment of a secretary Registry Jul 1, 2005 Three appointments: 3 men Registry May 4, 2005 Annual return Financials Mar 15, 2005 Annual accounts Registry Jul 8, 2004 Company name change Registry Jul 8, 2004 Change of name certificate Registry Apr 26, 2004 Annual return Registry Jan 10, 2004 Particulars of a mortgage or charge Financials Jan 5, 2004 Annual accounts Registry Dec 15, 2003 Appointment of a director Registry Dec 15, 2003 Resignation of a director Registry Dec 8, 2003 Appointment of a man as President and Director Registry Sep 23, 2003 Resignation of a director Financials Jun 15, 2003 Annual accounts Registry Jun 13, 2003 Resignation of one Business Executive and one Director (a man)