TENNIEL LIMITED

05153448
63 CASTLE STREET READING BERKSHIRE RG1 7SN

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 officers Change of particulars for director (Mr Darren Houston Parkinson) 2 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Darren Houston Parkinson) 2 Buy now
04 Jul 2013 officers Change of particulars for secretary (Mr Darren Houston Parkinson) 2 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 officers Change of particulars for secretary (Mr Darren Houston Parkinson) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Mr Darren Houston Parkinson) 2 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 7 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 officers Termination of appointment of director (Simon Fryer) 1 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
26 Jun 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
20 Apr 2009 accounts Annual Accounts 5 Buy now
03 Jul 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
15 Apr 2008 accounts Annual Accounts 5 Buy now
02 Jul 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
02 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
03 Aug 2006 capital Ad 09/06/06--------- £ si 299@1 2 Buy now
25 Jul 2006 annual-return Return made up to 15/06/06; full list of members 3 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: room 5 7 leonard street london EC2A 4AQ 1 Buy now
15 Dec 2005 accounts Annual Accounts 1 Buy now
28 Jun 2005 annual-return Return made up to 15/06/05; full list of members 2 Buy now
15 Jun 2004 incorporation Incorporation Company 15 Buy now