Advanced company searchLink opens in new window

TETRUS LTD

Company number 06424187

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 TM01 Termination of appointment of Denis Scott as a director
11 Aug 2010 TM01 Termination of appointment of Christopher Niebel as a director
10 Aug 2010 TM01 Termination of appointment of Denis Scott as a director
16 Jun 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
16 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 AD02 Register inspection address has been changed
15 Jun 2010 CH03 Secretary's details changed for Mr Gary John Peter Mcneish on 12 November 2009
15 Jun 2010 CH01 Director's details changed for Mr Gary John Peter Mcneish on 12 November 2009
15 Jun 2010 CH01 Director's details changed for Mr Christopher Anthony Niebel on 12 November 2009
09 Feb 2010 AP01 Appointment of Mr Denis Lee Scott as a director
03 Feb 2010 TM01 Termination of appointment of Samuel Clay as a director
29 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jul 2009 288c Director's Change of Particulars / samuel clay / 20/06/2009 / HouseName/Number was: vie apartments, now: apartment 32; Street was: apt 29, now: the green building; Area was: 191 water st, now: 19 new wakefield st; Post Code was: M3 4JA, now: M1 5NP
14 Jul 2009 288c Director and Secretary's Change of Particulars / gary mcneish / 01/07/2009 / HouseName/Number was: 381, now: opal house; Street was: oldham rd, now: 3; Area was: failsworth, now: 11A whitworth st; Post Code was: M35 0AE, now: M1 3GW; Occupation was: , now: managing direcotor
07 Jan 2009 288a Director appointed mr christopher anthony niebel
21 Nov 2008 363a Return made up to 12/11/08; full list of members
20 Nov 2008 288c Director and Secretary's Change of Particulars / gary mcneish / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 381; Street was: apartment 148, now: oldham rd; Area was: block 3, spectrum, blackfriars rd, now: failsworth; Post Code was: M3 7BP, now: M35 0AE; Country was: , now: uk
20 Nov 2008 288c Director's Change of Particulars / samuel clay / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: apartment 29; Street was: apartment 148, now: vie apartments; Area was: block 3, spectrum, blackfriars rd, now: 191 water st; Post Code was: M3 7BP, now: M3 4JA; Country was: , now: uk
14 Nov 2008 287 Registered office changed on 14/11/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
12 Nov 2007 NEWINC Incorporation