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

TES (535E4) Limited

Documents

Total Documents96
Total Pages533

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off
22 January 2013Final Gazette dissolved via voluntary strike-off
9 October 2012First Gazette notice for voluntary strike-off
9 October 2012First Gazette notice for voluntary strike-off
28 September 2012Application to strike the company off the register
28 September 2012Application to strike the company off the register
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
15 May 2012Full accounts made up to 31 October 2011
15 May 2012Full accounts made up to 31 October 2011
15 July 2011Full accounts made up to 31 October 2010
15 July 2011Full accounts made up to 31 October 2010
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
5 August 2010Full accounts made up to 31 October 2009
5 August 2010Full accounts made up to 31 October 2009
5 July 2010Secretary's details changed for Mr Mathew William Burris on 6 June 2010
5 July 2010Director's details changed for Mr Ashley Gerard Cooper on 6 June 2010
5 July 2010Director's details changed for Mr Mathew William Burris on 6 June 2010
5 July 2010Director's details changed for Mr Ashley Gerard Cooper on 6 June 2010
5 July 2010Director's details changed for Mr Mathew William Burris on 6 June 2010
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
5 July 2010Director's details changed for Mr Ashley Gerard Cooper on 6 June 2010
5 July 2010Secretary's details changed for Mr Mathew William Burris on 6 June 2010
5 July 2010Secretary's details changed for Mr Mathew William Burris on 6 June 2010
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
5 July 2010Director's details changed for Mr Mathew William Burris on 6 June 2010
12 June 2009Return made up to 06/06/09; full list of members
12 June 2009Return made up to 06/06/09; full list of members
7 May 2009Appointment Terminated Director robert james
7 May 2009Appointment terminated director robert james
27 April 2009Full accounts made up to 31 October 2008
27 April 2009Full accounts made up to 31 October 2008
18 March 2009Registered office changed on 18/03/2009 from suite 5, valleys innovation centre, navigation park abercynon CF45 5SN
18 March 2009Registered office changed on 18/03/2009 from suite 5, valleys innovation centre, navigation park abercynon CF45 5SN
20 August 2008Particulars of a mortgage or charge / charge no: 11
20 August 2008Particulars of a mortgage or charge / charge no: 11
14 August 2008Full accounts made up to 31 October 2007
14 August 2008Full accounts made up to 31 October 2007
13 June 2008Return made up to 06/06/08; full list of members
13 June 2008Return made up to 06/06/08; full list of members
28 November 2007Particulars of mortgage/charge
28 November 2007Particulars of mortgage/charge
28 November 2007Particulars of mortgage/charge
28 November 2007Particulars of mortgage/charge
6 July 2007Return made up to 06/06/07; full list of members
6 July 2007Return made up to 06/06/07; full list of members
6 July 2007Accounting reference date extended from 30/06/07 to 31/10/07
6 July 2007Accounting reference date extended from 30/06/07 to 31/10/07
22 March 2007Particulars of mortgage/charge
22 March 2007Particulars of mortgage/charge
29 June 2006New director appointed
29 June 2006New director appointed
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
27 June 2006Particulars of mortgage/charge
22 June 2006Memorandum and Articles of Association
22 June 2006Memorandum and Articles of Association
13 June 2006Company name changed tes (RB211-535E4) LIMITED\certificate issued on 13/06/06
13 June 2006Company name changed tes (RB211-535E4) LIMITED\certificate issued on 13/06/06
6 June 2006Incorporation
6 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing