TETRA TECH MIDDLE EAST LIMITED

06622188
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
01 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Oct 2013 resolution Resolution 1 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
13 Nov 2012 accounts Amended Accounts 12 Buy now
02 Nov 2012 accounts Annual Accounts 13 Buy now
19 Jun 2012 annual-return Annual Return 3 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Dean White) 2 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
28 Jul 2011 annual-return Annual Return 3 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2010 officers Termination of appointment of secretary (Lisa Todd) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Andrew Hooke) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Adrian Gardner) 1 Buy now
26 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 accounts Annual Accounts 7 Buy now
09 Apr 2010 incorporation Memorandum Articles 14 Buy now
09 Apr 2010 officers Appointment of director (Mr Dean White) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Andrew Spreadbury) 1 Buy now
01 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 officers Secretary appointed miss lisa todd 1 Buy now
09 Jan 2009 officers Appointment terminated secretary ruth yeoman 1 Buy now
28 Aug 2008 officers Director appointed mr adrian gardner 2 Buy now
22 Aug 2008 officers Appointment terminated director daniel walker 1 Buy now
24 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
17 Jun 2008 incorporation Incorporation Company 19 Buy now