TENSIONING SYSTEMS INDUSTRIES LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY TERENCE PURTON

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MS NICOLA MARIE JONES

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: G OFFICE CHANGED 01/03/04 WILDER COE GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS

View Document

16/02/0416 February 2004 AUDITOR'S RESIGNATION

View Document

30/01/0430 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: G OFFICE CHANGED 21/03/01 C/O WILDER COE MAPLE HOUSE 196 LONDON ROAD BURGESS HILL W SUSSEX RH15 9RD

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9523 February 1995 ALTER MEM AND ARTS 12/01/95

View Document

23/02/9523 February 1995 NC INC ALREADY ADJUSTED 12/01/95

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995 � NC 1000/10000 12/01/

View Document

23/02/9523 February 1995 Resolutions

View Document

23/02/9523 February 1995 Resolutions

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED SPEED 4739 LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: G OFFICE CHANGED 17/01/95 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 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