TERTIARY (MIDDLE EAST) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-09-30

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR ROD VENABLES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY COLIN FITCH

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER ROBERT MCALISTER / 03/03/2017

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/07/1428 July 2014 AUDITOR'S RESIGNATION

View Document

25/07/1425 July 2014 SECTION 519 COMPANIES ACT 2006

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR RICHARD HENRY CLEMMEY

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN DIGBY THOMAS FITCH / 09/02/2011

View Document

27/05/1127 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN DIGBY THOMAS FITCH / 09/02/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LYN CHEETHAM / 09/02/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER ROBERT MCALISTER / 09/02/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 09/02/2011

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 17/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN DIGBY THOMAS FITCH / 17/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LYN CHEETHAM / 17/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER ROBERT MCALISTER / 17/08/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 08/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LYN CHEETHAM / 08/05/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 S366A DISP HOLDING AGM 30/01/02

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/09/02

View Document

03/08/013 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/09/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 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