- Company Overview for TEN FOLD ENGINEERING LIMITED (07341960)
- Filing history for TEN FOLD ENGINEERING LIMITED (07341960)
- People for TEN FOLD ENGINEERING LIMITED (07341960)
- More for TEN FOLD ENGINEERING LIMITED (07341960)
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) |
---|---|---|---|
24 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from , C/O Merecer & Hole, Silbury Court 420 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 2AF on 24 September 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
07 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Sep 2011 | AD02 | Register inspection address has been changed | |
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|
|
23 Aug 2011 | SH08 | Change of share class name or designation | |
23 Aug 2011 | AP01 | Appointment of Lord Thomas Columba Craigmyle as a director | |
23 Aug 2011 | AD01 | Registered office address changed from , C/O C/O Mercer & Hole, International Press Centre, 76 Shoe Lane, London, EC4A 3JB on 23 August 2011 | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
01 Jun 2011 | SH02 | Sub-division of shares on 11 March 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from , the Old House Northend, Batheaston, Bath, Avon, BA1 8ES on 1 June 2011 | |
27 Jan 2011 | AD01 | Registered office address changed from , 12 Barclay Road, London, SW6 1EH, United Kingdom on 27 January 2011 | |
10 Aug 2010 | NEWINC | Incorporation |