TENEBRAE LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN ONEBYE ANDERSON / 28/09/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1020 August 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JP

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 10 WILLOW WALK, CAMBRIDGE, CB1 1LA

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003

View Document

07/11/037 November 2003

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002

View Document

28/11/0228 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 44 UPPER BELGRAVE ROAD, BRISTOL, AVON BS8 2XN

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 Incorporation

View Document

28/09/9928 September 1999 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