TEBRAX LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOYCE LEACH / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: SAXBY BOTSOM LANE, WEST KINGSDOWN SEVENOAKS KENT TN15 6BL

View Document

04/09/084 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED ANTONY ROGER LEACH

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY APPOINTED DEBORAH JOYCE LEACH

View Document

29/08/0829 August 2008 DIRECTOR RESIGNED TOR LUNDEGARD

View Document

29/08/0829 August 2008 Appointment Terminate, Director And Secretary Catherine Mons Logged Form

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/99

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/11/9422 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/03/9421 March 1994

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9314 April 1993

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: RUTLAND HOUSE, 44,MASONS HILL, BROMLEY, KENT.BR2 9EQ

View Document

28/11/9128 November 1991 AUDITOR'S RESIGNATION

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 ALTER MEM AND ARTS 15/04/91

View Document

25/04/9125 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

20/03/9120 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED LUNDEGARD HARDWOOD AND WOODWARE COMPANY LIMITED CERTIFICATE ISSUED ON 24/09/90

View Document

21/09/9021 September 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 21/09/90; RESOLUTION PASSED ON 06/09/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: G OFFICE CHANGED 13/02/89 20/21,TOOKS COURT, CURSITOR STREET, LONDON. EC4A 1LB

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: G OFFICE CHANGED 03/02/89 20-21 TOOKS COURT (3RD FLOOR) CURSITOR STREET LONDON EC4A 1LB

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: G OFFICE CHANGED 23/05/88 DICKENS HOUSE 15 TOOKS COURT CURSITOR STREET LONDON EC4A 1LA

View Document

08/03/888 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: G OFFICE CHANGED 11/09/86 BARNARD'S INN HOLBORN LONDON EC1N 2JA

View Document

29/07/8629 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

29/03/6229 March 1962 ALLOTMENT OF SHARES

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