Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tenens(Andover) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 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

Financials

TENENS PLASTICS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02887126
Record last updated Tuesday, January 16, 2018 2:30:14 AM UTC
Official Address Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl52by
There are 37 companies registered at this street
Postal Code GL52BY
Sector Other letting and operating of own or leased real estate

Charts

Visits

TENENS(ANDOVER) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 12, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 27, 2017 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 20, 2017 Striking off application by a company Striking off application by a company
Registry Jan 10, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 12, 2016 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 6, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 15, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Mar 15, 2016 Resignation of one Director Resignation of one Director
Registry Feb 2, 2016 Resignation of one Office Manager and one Director (a man) Resignation of one Office Manager and one Director (a man)
Registry Jan 19, 2016 Annual return Annual return
Financials Feb 11, 2015 Annual accounts Annual accounts
Registry Dec 24, 2014 Annual return Annual return
Registry Nov 28, 2014 Resolution Resolution
Registry Sep 30, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 9, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 9, 2014 Resolution Resolution
Registry Feb 17, 2014 Annual return Annual return
Registry Feb 17, 2014 Change of particulars for director Change of particulars for director
Financials Jan 14, 2014 Annual accounts Annual accounts
Registry Dec 10, 2013 Resignation of one Director Resignation of one Director
Financials Feb 13, 2013 Annual accounts Annual accounts
Registry Jan 29, 2013 Annual return Annual return
Registry Dec 27, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 27, 2012 Three appointments: 3 companies Three appointments: 3 companies
Registry Dec 27, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2012 Appointment of a man as Office Manager and Director Appointment of a man as Office Manager and Director
Financials Mar 1, 2012 Annual accounts Annual accounts
Registry Feb 28, 2012 Annual return Annual return
Registry Mar 14, 2011 Annual return 2587058... Annual return 2587058...
Registry Mar 11, 2011 Change of particulars for director Change of particulars for director
Registry Mar 11, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 11, 2011 Change of particulars for director Change of particulars for director
Registry Mar 11, 2011 Change of particulars for director 2587058... Change of particulars for director 2587058...
Registry Mar 11, 2011 Change of particulars for director Change of particulars for director
Financials Jan 31, 2011 Annual accounts Annual accounts
Financials Mar 30, 2010 Annual accounts 8412969... Annual accounts 8412969...
Registry Feb 23, 2010 Annual return Annual return
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Financials Mar 24, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Financials Apr 5, 2008 Annual accounts Annual accounts
Registry Feb 13, 2008 Annual return Annual return
Financials Apr 26, 2007 Annual accounts Annual accounts
Registry Feb 27, 2007 Annual return Annual return
Registry Jan 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 2006 Annual accounts Annual accounts
Registry Mar 2, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 2, 2006 Annual return Annual return
Registry Mar 2, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 11, 2006 Appointment of a person Appointment of a person
Registry Jan 11, 2006 Appointment of a director Appointment of a director
Registry Jan 11, 2006 Appointment of a person Appointment of a person
Registry Feb 22, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Financials Jul 15, 2004 Annual accounts 1866351... Annual accounts 1866351...
Registry Mar 26, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 26, 2004 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 Mar 26, 2004 Resolution Resolution
Registry Mar 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 2004 Annual return Annual return
Registry Dec 22, 2003 Appointment of a person Appointment of a person
Registry Dec 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 2003 Company name change Company name change
Registry Nov 3, 2003 Change of name certificate Change of name certificate
Financials May 14, 2003 Annual accounts Annual accounts
Registry Feb 20, 2003 Annual return Annual return
Financials Jun 1, 2002 Annual accounts Annual accounts
Registry Mar 7, 2002 Annual return Annual return
Registry Feb 23, 2001 Annual return 1788960... Annual return 1788960...
Financials Jan 28, 2001 Annual accounts Annual accounts
Financials Jun 26, 2000 Annual accounts 1832542... Annual accounts 1832542...
Registry Jan 24, 2000 Annual return Annual return
Registry May 20, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 16, 1999 Appointment of a person Appointment of a person
Registry Feb 8, 1999 Annual return Annual return
Financials Dec 16, 1998 Annual accounts Annual accounts
Registry Mar 20, 1998 Resignation of a person Resignation of a person
Financials Feb 23, 1998 Annual accounts Annual accounts
Registry Feb 18, 1998 Annual return Annual return
Registry Dec 8, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 25, 1997 Annual return Annual return
Financials Jan 27, 1997 Annual accounts Annual accounts
Financials Jul 16, 1996 Annual accounts 1754368... Annual accounts 1754368...
Registry Mar 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 26, 1996 Annual return Annual return
Financials Aug 3, 1995 Annual accounts Annual accounts
Registry Feb 5, 1995 Annual return Annual return
Registry May 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1994 Director resigned, new director appointed 1789203... Director resigned, new director appointed 1789203...
Registry May 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1994 Director resigned, new director appointed 1866598... Director resigned, new director appointed 1866598...
Registry May 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 1994 Notice of accounting reference date Notice of accounting reference date
Registry May 18, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 18, 1994 Resolution Resolution
Registry May 18, 1994 Resolution 1832250... Resolution 1832250...
Registry May 12, 1994 Resignation of one Nominee Director Resignation of one Nominee Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)