- Company Overview for TENDANCES DECO LTD. (05286639)
- Filing history for TENDANCES DECO LTD. (05286639)
- People for TENDANCES DECO LTD. (05286639)
- More for TENDANCES DECO LTD. (05286639)
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 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2008 | 288a | Director appointed mr cedric waucquez | |
26 Nov 2008 | AA | Accounts made up to 30 November 2007 | |
26 Nov 2008 | 288b | Appointment Terminated Director yolande tock | |
14 Dec 2007 | 288b | Secretary resigned | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH | |
29 Jun 2007 | MA | Memorandum and Articles of Association | |
21 Jun 2007 | CERTNM | Company name changed T.C.s cashing services LTD\certificate issued on 21/06/07 | |
19 Jun 2007 | AA | Accounts made up to 30 November 2006 | |
01 Jun 2007 | AA | Accounts made up to 30 November 2005 | |
09 May 2007 | 288a | New director appointed | |
09 May 2007 | 288b | Director resigned | |
12 Feb 2007 | 363a | Return made up to 15/11/06; full list of members | |
05 Apr 2006 | 363a | Return made up to 15/11/05; full list of members | |
31 Aug 2005 | CERTNM | Company name changed evergreen photography LTD\certificate issued on 31/08/05 | |
30 Aug 2005 | 288b | Secretary resigned | |
30 Aug 2005 | 288a | New secretary appointed | |
30 Aug 2005 | 288b | Director resigned | |
26 Aug 2005 | 288a | New director appointed | |
30 Nov 2004 | 288a | New director appointed | |
30 Nov 2004 | 287 | Registered office changed on 30/11/04 from: 10 newhouse crescent watford WD25 7HX | |
30 Nov 2004 | 288a | New secretary appointed | |
16 Nov 2004 | 288b | Secretary resigned | |
16 Nov 2004 | 288b | Director resigned |