TENBU TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/10/1219 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/123 October 2012 APPLICATION FOR STRIKING-OFF

View Document

12/03/1212 March 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAIMIN PATEL

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR JAIMIN PATEL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICE FLEURY / 03/11/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 2, GILES STREET STUDIOS 121 GILES STREET EDINBURGH LOTHIAN EH6 6BZ

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN HOUNSELL / 03/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 NC INC ALREADY ADJUSTED 18/06/2009

View Document

02/07/092 July 2009 GBP NC 128.66/220 18/06/09

View Document

01/12/081 December 2008 DIRECTOR RESIGNED SEAN MCFARLANE

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 GBP NC 100/128.66 25/09/08

View Document

10/10/0810 October 2008 NC INC ALREADY ADJUSTED 25/09/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PATRICE FLEURY

View Document

02/09/082 September 2008 ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED ZEROED-IN LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0822 July 2008 SHARE AGREEMENT OTC

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR SEAN ROBERT MCFARLANE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0721 November 2007 � IC 100/1 15/10/07 � SR [email protected]=99

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 82/4 SHORE EDINBURGH LOTHIAN EH6 6RG

View Document

08/06/058 June 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/05/0518 May 2005 VARY SHARE RIGHTS/NAME 01/04/05 ADOPT ARTICLES 22/04/05

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 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