TERA NET LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 APPLICATION FOR STRIKING-OFF

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MARINA THUSHITA REENIE JAMES / 01/11/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARINA JAMES

View Document

03/05/123 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA THUSHITA REENIE JAMES / 13/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNPILLAI PRINCE JAMES / 13/02/2010

View Document

06/10/096 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: G OFFICE CHANGED 14/11/96 1 WESLEY STREET LONDON W1N 8LT

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: G OFFICE CHANGED 25/03/96 13 WATERLOO ROAD LEYTON LONDON E10 7HR

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED BELLSHILL LIMITED CERTIFICATE ISSUED ON 25/07/95

View Document

19/07/9519 July 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 C/O D S CHANDLER SERVICES 13 WATERLOO ROAD LEYTON LONDON E10 7HR

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: G OFFICE CHANGED 04/07/95 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995

View Document

13/02/9513 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 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