TAMESIS LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 STATEMENT BY DIRECTORS

View Document

29/10/1029 October 2010 REDUCE ISSUED CAPITAL 29/10/2010

View Document

29/10/1029 October 2010 SOLVENCY STATEMENT DATED 29/10/10

View Document

29/10/1029 October 2010 29/10/10 STATEMENT OF CAPITAL GBP 1.00

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM COTTONS CENTRE HAYS LANE LONDON SE1 2QP

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 30/11/2008

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR MARTIN THORNEYCROFT

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DALJIT KAUR-KHELA

View Document

26/02/0826 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 SANCTION SHARES CHANGES 11/10/05

View Document

11/11/0511 November 2005 SANCTION MODIFICATIONS 11/10/05

View Document

11/11/0511 November 2005 SANCTION SHARE CHANGES 11/10/05

View Document

11/11/0511 November 2005 SANCTION CHANGES 11/10/05

View Document

11/11/0511 November 2005 AUTHORITY TO REDESIGNAT 11/10/05

View Document

24/10/0524 October 2005 CONSO 11/10/05

View Document

24/10/0524 October 2005 CONSOLIDATION 11/10/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 22 COUSIN LANE LONDON EC4R 3TE

View Document

24/10/0524 October 2005 CONSO 11/10/05

View Document

24/10/0524 October 2005 CONSO 11/10/05

View Document

24/10/0524 October 2005 CONSO 11/10/05

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 CONSO 11/10/05

View Document

24/10/0524 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0524 October 2005 MEMORANDUM OF ASSOCIATION

View Document

24/10/0524 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/057 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/057 September 2005 CONVE 01/08/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 S-DIV 14/05/01

View Document

08/02/028 February 2002 NC INC ALREADY ADJUSTED 14/05/01

View Document

08/02/028 February 2002 SUBDIVIDED 14/05/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 CONVE 10/07/01

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 10/07/01

View Document

16/08/0116 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0116 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0116 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 � NC 5000/6497 10/07/0

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 SUBDIVISION 10/02/98

View Document

27/03/9827 March 1998

View Document

27/03/9827 March 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/03/9827 March 1998

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

27/03/9827 March 1998

View Document

27/03/9827 March 1998 Resolutions

View Document

27/03/9827 March 1998 Resolutions

View Document

27/03/9827 March 1998 Resolutions

View Document

27/03/9827 March 1998 S-DIV 10/02/98

View Document

27/03/9827 March 1998 � NC 4000/5000 10/02/9

View Document

27/03/9827 March 1998 P.O.S 15/10/97

View Document

27/03/9827 March 1998 VARYING SHARE RIGHTS AND NAMES 28/03/96

View Document

27/03/9827 March 1998 VARYING SHARE RIGHTS AND NAMES 28/03/96

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 COMPANY NAME CHANGED SUMMIT FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 � NC 1000/4000 21/06/95

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 21/06/95

View Document

10/01/9710 January 1997

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

30/01/9530 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: G OFFICE CHANGED 04/01/95 22 BLOOMSBURY SQUARE LONDON WC1A 2NS

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED

View Document

11/01/9411 January 1994 Incorporation

View Document

11/01/9411 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company