Tenefas Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

SAFENET LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02110642
Record last updated Sunday, November 22, 2020 2:56:15 AM UTC
Official Address 12 Signet Court Swann Road Cambridge Cb58la Abbey
There are 205 companies registered at this street
Locality Abbey
Region Cambridgeshire, England
Postal Code CB58LA
Sector Sale of motor vehicle parts etc.

Charts

Visits

TENEFAS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-72019-122020-102021-82021-92022-72022-82022-92022-112023-12023-32023-62024-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 13, 2020 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 9, 2007 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Apr 16, 2004 Dissolved Dissolved
Registry Jan 16, 2004 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 1, 2003 Liquidator's progress report Liquidator's progress report
Registry May 29, 2003 Liquidator's progress report 2110... Liquidator's progress report 2110...
Registry Nov 22, 2002 Liquidator's progress report Liquidator's progress report
Registry Jun 6, 2002 Liquidator's progress report 2110... Liquidator's progress report 2110...
Registry Dec 5, 2001 Liquidator's progress report Liquidator's progress report
Registry Jun 27, 2001 Liquidator's progress report 2110... Liquidator's progress report 2110...
Registry Nov 22, 2000 Liquidator's progress report Liquidator's progress report
Registry Jun 13, 2000 Liquidator's progress report 2110... Liquidator's progress report 2110...
Registry Dec 3, 1999 Liquidator's progress report Liquidator's progress report
Registry Jun 7, 1999 Company name change Company name change
Registry Jun 4, 1999 Change of name certificate Change of name certificate
Registry May 24, 1999 Liquidator's progress report Liquidator's progress report
Registry May 26, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 26, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 26, 1998 Statement of company's affairs Statement of company's affairs
Registry May 11, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 12, 1997 Change in situation or address of registered office 2110... Change in situation or address of registered office 2110...
Registry Aug 28, 1997 Annual return Annual return
Registry Oct 13, 1996 Annual return 2110... Annual return 2110...
Registry Oct 4, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 31, 1996 Annual accounts Annual accounts
Registry Sep 6, 1995 Annual return Annual return
Financials May 9, 1995 Annual accounts Annual accounts
Financials Dec 2, 1994 Annual accounts 2110... Annual accounts 2110...
Registry Oct 24, 1994 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 20, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 20, 1994 Director's particulars changed Director's particulars changed
Registry Sep 20, 1994 Annual return Annual return
Registry Jun 11, 1994 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 23, 1993 Annual return Annual return
Financials Jun 3, 1993 Annual accounts Annual accounts
Registry Jun 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1993 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Oct 12, 1992 Annual return Annual return
Registry Sep 29, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 31, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Aug 3, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 3, 1992 Nc inc already adjusted Nc inc already adjusted
Financials Jun 21, 1992 Annual accounts Annual accounts
Registry Apr 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1992 Annual return Annual return
Registry Jan 13, 1992 Annual return 2110... Annual return 2110...
Financials Jan 13, 1992 Annual accounts Annual accounts
Registry Jan 13, 1992 Annual return Annual return
Registry Dec 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1991 Appointment of a man as Director and Sales Manager Appointment of a man as Director and Sales Manager
Registry Jan 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 18, 1990 Annual accounts Annual accounts
Registry Jul 21, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 1989 Annual return Annual return
Registry Jul 20, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 26, 1988 Notice of new accounting reference date given during the course of an accounting reference period 2110... Notice of new accounting reference date given during the course of an accounting reference period 2110...
Registry Apr 15, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 26, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 26, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 13, 1987 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)