TETRIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
17 HITHERMEAD, FRAMPTON
COTTERELL, BRISTOL
AVON
BS36 2SJ

View Document

02/04/152 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/152 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/152 April 2015 DECLARATION OF SOLVENCY

View Document

28/03/1528 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CASTLE

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/03/1429 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR RICHARD JEREMY CASTLE

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/03/1330 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/04/121 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DAVID THOMAS JONES

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: 17 HITHER MEAD, FRAMPTON COTTERELL, BRISTOL AVON BS36 2SJ

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 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