- Company Overview for TENLAKE LIMITED (SC010031)
- Filing history for TENLAKE LIMITED (SC010031)
- People for TENLAKE LIMITED (SC010031)
- More for TENLAKE LIMITED (SC010031)
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) |
---|---|---|---|
11 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2010 | DS01 | Application to strike the company off the register | |
22 Sep 2009 | 288c | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / Street was: 61 washway road, now: holland house 1/5 oakfield; Post Code was: M33 7SS, now: M33 6TT | |
25 Aug 2009 | 288b | Appointment Terminated Director stephen robinson | |
25 Aug 2009 | 288b | Appointment Terminated Director john tenconi | |
27 May 2009 | AA | Full accounts made up to 31 March 2008 | |
19 May 2009 | 363a | Return made up to 31/12/08; full list of members | |
15 May 2009 | 353 | Location of register of members | |
15 May 2009 | 288c | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockholm, now: sale; Post Code was: SK8 7AR, now: M33 7SS | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from a s fisher & co hope street glasgow lanarkshire G2 2TJ | |
04 Dec 2008 | 288a | Director appointed john keith tenconi | |
04 Dec 2008 | 288a | Director appointed stephen paul robinson | |
04 Dec 2008 | 288a | Director appointed peter charles spencer keeble | |
04 Dec 2008 | 288b | Appointment Terminated Director thomas taylor | |
06 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
06 Aug 2007 | AA | Full accounts made up to 31 March 2007 | |
09 Feb 2007 | CERTNM | Company name changed george green, LIMITED\certificate issued on 09/02/07 | |
19 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
12 Jul 2006 | AA | Full accounts made up to 31 March 2006 | |
09 Jan 2006 | 363s | Return made up to 31/12/05; full list of members | |
18 Aug 2005 | 88(2)R | Ad 26/07/05--------- £ si 500000@.01=5000 £ ic 2000/7000 | |
18 Aug 2005 | 123 | Nc inc already adjusted 26/07/05 | |
18 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2005 | RESOLUTIONS |
Resolutions
|