- Company Overview for TERINEX LIMITED (04937132)
- Filing history for TERINEX LIMITED (04937132)
- People for TERINEX LIMITED (04937132)
- Charges for TERINEX LIMITED (04937132)
- More for TERINEX LIMITED (04937132)
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) |
---|---|---|---|
13 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
07 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
18 Sep 2017 | AP01 | Appointment of Mr Toby Roger Cottam as a director on 1 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Peter Garside as a director on 31 March 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Angela Carolyn Brewster as a director on 10 March 2017 | |
23 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of David Simpson as a director on 1 February 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
04 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
12 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
12 Dec 2013 | AA | Full accounts made up to 31 May 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
19 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
13 Apr 2012 | AP03 | Appointment of Paul Wightman as a secretary | |
13 Apr 2012 | TM01 | Termination of appointment of Paul Cain as a director | |
13 Apr 2012 | TM02 | Termination of appointment of Paul Cain as a secretary | |
02 Feb 2012 | AD01 | Registered office address changed from Stanton Harcourt Road Eynsham Oxford Oxfordshire OX29 4JB on 2 February 2012 | |
04 Jan 2012 | AP01 | Appointment of Angela Carolyn Brewster as a director | |
04 Jan 2012 | AP01 | Appointment of David Simpson as a director |