TEI NETWORKING LIMITED

Company Documents

DateDescription
22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/06/139 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD THREADGOLD / 03/08/2012

View Document

22/05/1322 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 135 LONDON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LG

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD THREADGOLD / 30/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

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

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 52 ELLESMERE ROAD STOCKTON HEATH WARRINGTON CHESHIRE, WA4 6DZ

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: G OFFICE CHANGED 07/06/93 19 LITTLE DALE ROAD GREAT SANKEY WARRINGTON CHESHIRE WA5 3DX

View Document

07/06/937 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: G OFFICE CHANGED 21/11/90 56 MAYFAIR CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3PL

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED CRAVERARE LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: G OFFICE CHANGED 24/08/89 11 WHITBY ROAD RUNCORN CHESHIRE WA7 5PS

View Document

03/08/883 August 1988 WD 14/06/88 AD 24/05/88--------- � SI 98@1=98 � IC 2/100

View Document

18/01/8818 January 1988 WD 15/12/87 PD 04/12/87--------- � SI 2@1

View Document

11/12/8711 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8726 October 1987 ALTER MEM AND ARTS 071087

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: G OFFICE CHANGED 26/10/87 2 BACHES STREET LONDON N1 6UB

View Document

30/07/8730 July 1987 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