- Company Overview for TETRONICS HOLDINGS LIMITED (05156468)
- Filing history for TETRONICS HOLDINGS LIMITED (05156468)
- People for TETRONICS HOLDINGS LIMITED (05156468)
- Charges for TETRONICS HOLDINGS LIMITED (05156468)
- Insolvency for TETRONICS HOLDINGS LIMITED (05156468)
- More for TETRONICS HOLDINGS LIMITED (05156468)
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 May 2022 | COCOMP | Order of court to wind up | |
10 Dec 2021 | TM01 | Termination of appointment of Graeme Stuart Rumbol as a director on 15 October 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
14 Jan 2020 | SH02 | Consolidation of shares on 13 December 2019 | |
06 Jan 2020 | TM02 | Termination of appointment of Anthony Gordon Thorne as a secretary on 13 December 2019 | |
31 Dec 2019 | AA01 | Previous accounting period extended from 29 June 2019 to 29 December 2019 | |
27 Dec 2019 | SH08 | Change of share class name or designation | |
27 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AD01 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE on 19 December 2019 | |
19 Dec 2019 | PSC02 | Notification of Keech Furnace Technologies International Pte. Limited as a person with significant control on 13 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of David John Instance as a person with significant control on 13 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Parviz Moayedi as a person with significant control on 13 December 2019 | |
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 Andrew Edward Instance as a director on 13 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Peter James Mason as a director on 13 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Alexander Bard 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
|
|
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
06 Dec 2019 | PSC01 | Notification of David John Instance as a person with significant control on 3 October 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Parviz Moayedi as a person with significant control on 3 October 2019 | |
12 Nov 2019 | AA | Group of companies' accounts made up to 30 June 2018 |