- Company Overview for TANDBERG UK LIMITED (02693110)
- Filing history for TANDBERG UK LIMITED (02693110)
- People for TANDBERG UK LIMITED (02693110)
- Insolvency for TANDBERG UK LIMITED (02693110)
- More for TANDBERG UK LIMITED (02693110)
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) |
---|---|---|---|
05 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2015 | CH01 | Director's details changed for Mr David James Sweet on 1 January 2015 | |
02 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2015 | |
05 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2013 | |
31 Oct 2012 | AD01 | Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 31 October 2012 | |
30 Oct 2012 | 4.70 | Declaration of solvency | |
30 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2012 | MISC | Section 519 | |
20 Jun 2012 | MISC | Section 519 | |
10 May 2012 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
27 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Feb 2012 | AD02 | Register inspection address has been changed | |
02 Feb 2012 | AD01 | Registered office address changed from Unit 2 Pine Trees, Chertsey Lane Staines Middlesex TW18 3HR United Kingdom on 2 February 2012 | |
13 Jul 2011 | TM01 | Termination of appointment of Geir Olsen as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Odd Winge as a director | |
13 Jul 2011 | AP01 | Appointment of Jeffery John Russell as a director | |
13 Jul 2011 | AP01 | Appointment of Mr David James Sweet as a director | |
09 May 2011 | AP04 | Appointment of Eversecretary Limited as a secretary | |
09 May 2011 | TM02 | Termination of appointment of Daren Bigmore as a secretary | |
07 Apr 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jul 2010 | TM01 | Termination of appointment of Daniel Berry as a director |