- Company Overview for TETRONICS (INTERNATIONAL) LIMITED (00812104)
- Filing history for TETRONICS (INTERNATIONAL) LIMITED (00812104)
- People for TETRONICS (INTERNATIONAL) LIMITED (00812104)
- Charges for TETRONICS (INTERNATIONAL) LIMITED (00812104)
- Insolvency for TETRONICS (INTERNATIONAL) LIMITED (00812104)
- More for TETRONICS (INTERNATIONAL) LIMITED (00812104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2024 | |
02 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2023 | |
20 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from Marston Gate Stirling Road South Marston Park Swindon SN3 4DE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 August 2020 | |
05 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | LIQ02 | Statement of affairs | |
10 Jan 2020 | MA | Memorandum and Articles of Association | |
08 Jan 2020 | TM02 | Termination of appointment of Sackville Secretaries Limited as a secretary on 7 January 2020 | |
31 Dec 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | TM01 | Termination of appointment of Paris Moayedi as a director on 13 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Henry Lafferty as a director on 13 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Marc Craig Veitch as a director on 13 December 2019 | |
26 Nov 2019 | MR04 | Satisfaction of charge 008121040015 in full | |
11 Nov 2019 | PSC07 | Cessation of Parvis Moayedi as a person with significant control on 8 November 2019 | |
07 Aug 2019 | AA | Full accounts made up to 30 June 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
30 Nov 2018 | AA | Full accounts made up to 30 June 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
08 Aug 2018 | PSC02 | Notification of Tetronics Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Gary John Hills on 1 June 2018 | |
31 Jul 2017 | AA | Full accounts made up to 30 June 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates |