Download leads from Nexok and grow your business. Find out more

Tebria Ltd

Documents

Total Documents43
Total Pages120

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off
22 September 2009First Gazette notice for compulsory strike-off
30 April 2009Total exemption small company accounts made up to 31 March 2008
22 December 2008Appointment terminated secretary andrew shelton
22 December 2008Appointment terminated director andrew shelton
22 December 2008Director appointed mr david sweeny
18 December 2008Company name changed tuxtel LTD\certificate issued on 18/12/08
6 November 2008Return made up to 25/05/08; full list of members
6 November 2008Registered office changed on 06/11/2008 from the old bank 77 infirmary road sheffield south yorkshire S6 3BX
5 November 2008Appointment terminated secretary terry wright
5 November 2008Director appointed mr andrew peter shelton
5 November 2008Registered office changed on 05/11/2008 from the old bank 77 infirmary road sheffield south yorkshire S6 3BX
5 November 2008Appointment terminated director paul sweeny
5 November 2008Return made up to 25/05/07; full list of members
5 November 2008Secretary appointed mr andrew peter shelton
1 February 2008Total exemption small company accounts made up to 31 March 2007
12 March 2007Total exemption small company accounts made up to 31 March 2006
7 March 2007Memorandum and Articles of Association
7 June 2006Return made up to 25/05/06; full list of members
24 August 2005Return made up to 25/05/05; full list of members
11 July 2005Secretary's particulars changed
20 May 2005Total exemption small company accounts made up to 31 March 2005
24 August 2004Return made up to 25/05/04; full list of members
23 August 2004Total exemption small company accounts made up to 31 March 2004
27 August 2003Total exemption small company accounts made up to 31 March 2003
12 June 2003Return made up to 25/05/03; full list of members
10 January 2003Total exemption small company accounts made up to 31 March 2002
23 October 2002New secretary appointed
23 October 2002Secretary resigned
19 June 2002Return made up to 25/05/02; full list of members
15 January 2002Director resigned
15 January 2002Director resigned
19 September 2001Total exemption small company accounts made up to 31 March 2001
10 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01
6 November 2000Secretary resigned
6 November 2000New secretary appointed
22 June 2000Director resigned
22 June 2000New director appointed
22 June 2000Secretary resigned
22 June 2000New director appointed
22 June 2000New secretary appointed
22 June 2000New director appointed
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed