Advanced company searchLink opens in new window

TENDERCARE LIMITED

Company number 03529108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2002 363s Return made up to 17/03/02; full list of members
26 Jul 2001 AA Total exemption small company accounts made up to 30 April 2001
20 Mar 2001 363s Return made up to 17/03/01; full list of members
27 Sep 2000 403a Declaration of satisfaction of mortgage/charge
31 Jul 2000 AA Accounts for a small company made up to 30 April 2000
22 Mar 2000 363s Return made up to 17/03/00; full list of members
13 Aug 1999 AA Accounts for a small company made up to 30 April 1999
22 Jul 1999 395 Particulars of mortgage/charge
23 Jun 1999 287 Registered office changed on 23/06/99 from: unit 8 the quadrangle premier way romsey hampshire SO51 9AQ
30 Mar 1999 363s Return made up to 17/03/99; full list of members
08 Jun 1998 CERTNM Company name changed centris marketing LTD\certificate issued on 08/06/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed centris marketing LTD\certificate issued on 08/06/98
21 May 1998 225 Accounting reference date extended from 31/03/99 to 30/04/99
09 May 1998 395 Particulars of mortgage/charge
20 Apr 1998 288b Secretary resigned
20 Apr 1998 288b Director resigned
20 Apr 1998 287 Registered office changed on 20/04/98 from: unit 8 the quadrangle premier way romsey hampshire SO51 9AQ
17 Apr 1998 288a New director appointed
17 Apr 1998 288a New secretary appointed
17 Apr 1998 287 Registered office changed on 17/04/98 from: 39A leicester road salford manchester M7 4AS
16 Apr 1998 88(2)R Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100
17 Mar 1998 NEWINC Incorporation