21 TEN ARCHITECTURE LIMITED

Company Documents

DateDescription
01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MERCEDES BURNSIDE / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIE WILLIAM LYALL MCNAUGHTON / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGH BURNSIDE / 28/10/2010

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGH BURNSIDE / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIE WILLIAM LYALL MCNAUGHTON / 29/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

10/04/0910 April 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 COMPANY NAME CHANGED STYLEENTRY LIMITED CERTIFICATE ISSUED ON 04/11/03

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

15/10/0315 October 2003 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