TENGIS LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED SIGNET (EU) LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED EURO ONE TRADING UK LTD CERTIFICATE ISSUED ON 14/05/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED EURO ONE FASHION LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: G OFFICE CHANGED 17/12/03 UNIT 2 MAHAL BUILDING 91 ROSEBERY STREET LEICESTER LE5 4GL

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: G OFFICE CHANGED 22/06/01 46 WOODGATE LEICESTER LEICESTERSHIRE LE3 5GF

View Document

17/11/0017 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9926 October 1999 Incorporation

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