TENSIM HOLDINGS LIMITED

04031195
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
20 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
10 Sep 2014 officers Termination of appointment of director (Patrick Adam Charles Fox) 2 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
15 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
15 Aug 2014 resolution Resolution 2 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 13 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 accounts Annual Accounts 13 Buy now
20 Aug 2012 officers Termination of appointment of secretary (Sharon Boyes-Schiller) 1 Buy now
20 Aug 2012 officers Appointment of secretary (Miss Zoe Ponzini) 1 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 13 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 15 Buy now
08 Oct 2010 resolution Resolution 19 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 14 Buy now
29 Jan 2010 officers Change of particulars for director (Patrick Adam Charles Fox) 2 Buy now
07 Aug 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Mar 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
29 Oct 2008 accounts Annual Accounts 15 Buy now
08 Aug 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
29 Oct 2007 accounts Annual Accounts 15 Buy now
18 Sep 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 annual-return Return made up to 11/07/06; full list of members 2 Buy now
14 Jul 2007 officers New secretary appointed 2 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 officers New director appointed 2 Buy now
27 Oct 2006 accounts Annual Accounts 13 Buy now
20 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: lindum house diamond way stone staffordshire ST15 0GB 1 Buy now
06 Dec 2005 annual-return Return made up to 11/07/05; full list of members 2 Buy now
04 Nov 2005 officers Director resigned 1 Buy now
20 Oct 2005 accounts Annual Accounts 13 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
28 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
01 Dec 2004 officers New director appointed 1 Buy now
08 Nov 2004 accounts Annual Accounts 13 Buy now
20 Jul 2004 annual-return Return made up to 11/07/04; full list of members 7 Buy now
30 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
21 Oct 2003 annual-return Return made up to 11/07/03; full list of members 7 Buy now
31 May 2003 accounts Annual Accounts 13 Buy now
08 Oct 2002 annual-return Return made up to 11/07/02; full list of members 7 Buy now
02 May 2002 accounts Annual Accounts 11 Buy now
17 Jul 2001 annual-return Return made up to 11/07/01; full list of members 6 Buy now
09 May 2001 accounts Accounting reference date extended from 31/07/01 to 31/12/01 1 Buy now
02 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2001 mortgage Particulars of mortgage/charge 5 Buy now
11 Jan 2001 mortgage Particulars of mortgage/charge 5 Buy now
19 Sep 2000 officers Secretary resigned 1 Buy now
18 Sep 2000 officers New director appointed 2 Buy now
18 Sep 2000 officers New secretary appointed 2 Buy now
18 Sep 2000 officers New director appointed 2 Buy now
18 Sep 2000 address Registered office changed on 18/09/00 from: mitre house, 160 aldersgate street, london EC1A 4DD 1 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
16 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
11 Jul 2000 incorporation Incorporation Company 27 Buy now