TET SATELLITE SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SARA JAYNE GORDON / 01/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE RAY / 01/07/2013

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MS SALLY ANNE RAY

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHIPPING

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/069 August 2006 COMPANY NAME CHANGED
E-GO SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 09/08/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED
WORLDWIDE MOBILE COMMUNICATIONS
LIMITED
CERTIFICATE ISSUED ON 22/10/02

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED
NERA MOBILE LIMITED
CERTIFICATE ISSUED ON 14/09/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM:
20 IMPERIAL WAY
CDROYDON
SURREY
CR0 4RR

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 14/02/96

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

01/03/951 March 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information