TENDA ENGINEERING LIMITED

04651967
LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX CM14 4SX

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
27 May 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2014 accounts Annual Accounts 6 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 4 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
14 Mar 2011 accounts Annual Accounts 4 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Nigel Meek) 2 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
18 Jan 2010 accounts Annual Accounts 4 Buy now
13 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
02 Dec 2008 accounts Annual Accounts 5 Buy now
25 Mar 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
20 Mar 2008 officers Director's change of particulars / nigel meek / 23/03/2007 1 Buy now
20 Mar 2008 officers Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 1 Buy now
15 Nov 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
07 Feb 2007 annual-return Return made up to 30/01/07; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
30 Oct 2006 capital Ad 07/04/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
11 Jul 2006 accounts Annual Accounts 11 Buy now
04 Jul 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
19 Jun 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 8 kelly road bowers gifford basildon essex SS13 2HL 1 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
31 Jan 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
06 Dec 2004 accounts Annual Accounts 12 Buy now
03 Nov 2004 accounts Accounting reference date extended from 31/01/04 to 30/06/04 1 Buy now
23 Jul 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
31 Jul 2003 officers Director resigned 1 Buy now
31 Jul 2003 officers Secretary resigned 1 Buy now
31 Jul 2003 officers New secretary appointed 2 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: 67 rolls park avenue chingford london E4 9DG 1 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Jan 2003 incorporation Incorporation Company 16 Buy now