Tenens (Ashby De La Zouch) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 13, 2013)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
FRAME IT LIMITED
FIRST BASE EMPLOYMENT (SWINDON) LIMITED
FIRST TEAM RECRUITMENT LIMITED
TENENS (NORTHAMPTON) LIMITED
Company type Private Limited Company , Dissolved Company Number 02960213 Record last updated Sunday, February 11, 2018 8:42:30 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
Visits Document Type Publication date Download link Registry Sep 12, 2017 Second notification of strike-off action in london gazette Registry Jun 27, 2017 First notification of strike - off in london gazette Registry Jun 20, 2017 Striking off application by a company Registry Sep 13, 2016 Confirmation statement made , with updates Registry Sep 12, 2016 Registration of a charge / charge code Financials Jun 13, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control Registry Mar 18, 2016 Resignation of one Secretary Registry Feb 2, 2016 Resignation of one Secretary (a man) Registry Sep 15, 2015 Annual return Financials Feb 11, 2015 Annual accounts Registry Nov 28, 2014 Resolution Registry Oct 3, 2014 Annual return Registry Sep 30, 2014 Registration of a charge / charge code Financials May 1, 2014 Annual accounts Registry Apr 9, 2014 Resolution Registry Dec 10, 2013 Resignation of one Director Registry Dec 2, 2013 Appointment of a person as Director Registry Dec 2, 2013 Appointment of a man as Director Registry Dec 2, 2013 Appointment of a person as Director Registry Nov 29, 2013 Resignation of one Accountant and one Director (a man) Registry Nov 20, 2013 Two appointments: 2 men Registry Sep 9, 2013 Annual return Financials Feb 13, 2013 Annual accounts Registry Dec 27, 2012 Two appointments: a woman and a man,: a woman and a man Registry Dec 27, 2012 Resignation of one Director (a man) Registry Dec 27, 2012 Four appointments: 4 men Registry Dec 27, 2012 Two appointments: 2 companies Registry Dec 27, 2012 Resignation of 2 people: one Accountant, one Office Manager and one Director (a man) Registry Dec 27, 2012 Two appointments: 2 men Registry Sep 25, 2012 Annual return Financials Mar 1, 2012 Annual accounts Registry Oct 10, 2011 Change of particulars for director Registry Oct 10, 2011 Annual return Registry Oct 10, 2011 Change of particulars for director Registry Oct 10, 2011 Change of particulars for director 2664237... Registry Oct 10, 2011 Change of particulars for secretary Financials Jan 31, 2011 Annual accounts Registry Sep 23, 2010 Annual return Financials Mar 30, 2010 Annual accounts Registry Oct 2, 2009 Annual return Financials Mar 24, 2009 Annual accounts Registry Oct 9, 2008 Annual return Registry Aug 22, 2008 Company name change Registry Aug 20, 2008 Change of name certificate Financials Jul 21, 2008 Annual accounts Registry Sep 20, 2007 Annual return Financials Apr 26, 2007 Annual accounts Registry Nov 25, 2006 Particulars of a mortgage or charge Registry Oct 5, 2006 Annual return Financials Apr 25, 2006 Annual accounts Registry Mar 14, 2006 Appointment of a person Registry Mar 13, 2006 Resignation of a person Registry Mar 13, 2006 Appointment of a person Registry Mar 8, 2006 Company name change Registry Mar 8, 2006 Change of name certificate Registry Oct 14, 2005 Annual return Financials Feb 3, 2005 Annual accounts Registry Oct 12, 2004 Annual return Financials Jul 23, 2004 Annual accounts Financials Jan 16, 2004 Amended accounts Registry Sep 27, 2003 Annual return Registry Mar 2, 2003 Change in situation or address of registered office Financials Jan 24, 2003 Annual accounts Registry Oct 9, 2002 Annual return Registry Jul 11, 2002 Company name change Registry Jul 11, 2002 Change of name certificate Registry Apr 18, 2002 Resignation of a person Registry Apr 18, 2002 Appointment of a person Financials Dec 27, 2001 Annual accounts Registry Sep 20, 2001 Annual return Registry Apr 18, 2001 Resignation of a person Registry Apr 18, 2001 Resignation of a person 1945080... Registry Apr 18, 2001 Resignation of a director Registry Mar 6, 2001 Resolution Registry Mar 6, 2001 Adopt mem and arts Registry Mar 6, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 23, 2001 Change in situation or address of registered office Registry Feb 12, 2001 Appointment of a person Registry Feb 12, 2001 Resignation of a person Registry Feb 8, 2001 Change of name certificate Registry Feb 8, 2001 Company name change Financials Jan 28, 2001 Annual accounts Registry Sep 29, 2000 Annual return Financials Apr 19, 2000 Annual accounts Registry Sep 6, 1999 Annual return Registry Aug 3, 1999 Appointment of a person Registry May 20, 1999 Notice of change of directors or secretaries or in their particulars Financials Apr 16, 1999 Annual accounts Registry Apr 6, 1999 Appointment of a person Registry Mar 19, 1999 Resignation of a person Registry Jan 4, 1999 Appointment of a person Registry Oct 9, 1998 Annual return Financials Apr 22, 1998 Annual accounts Registry Mar 20, 1998 Resignation of a person Registry Dec 8, 1997 Notice of change of directors or secretaries or in their particulars Registry Oct 2, 1997 Annual return Financials Jul 13, 1997 Annual accounts Registry Sep 24, 1996 Elective resolution Registry Sep 24, 1996 Elective resolution 1753521...