- Company Overview for TETRUS LTD (06424187)
- Filing history for TETRUS LTD (06424187)
- People for TETRUS LTD (06424187)
- More for TETRUS LTD (06424187)
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
|
|
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 |