TANDBERG DATA (UK) LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY GARY PRESTON

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR NILS HOFF

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NILS HOFF / 01/07/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NILS HOFF / 01/06/2009

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ERIK HANSEN

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED NILS HOFF

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ERIK HANSEN

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PER OSETH

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: C/O KINGSFORD STACEY BLACKWELL LINCOLN HOUSE 34B HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SX

View Document

18/07/0118 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

22/06/9822 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 12/03/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: SHERRARDS 35 MARKET PLACE ST ALBANS HERTFORDSHIRE AL3 5DN

View Document

06/07/976 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: DAVENPORT HOUSE BOWERS WAY HARPENDEN HERTFORDSHIRE AL5 4HX

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 S252 DISP LAYING ACC 15/11/96

View Document

11/12/9611 December 1996 S366A DISP HOLDING AGM 15/11/96

View Document

11/12/9611 December 1996 S386 DISP APP AUDS 15/11/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 ACC. REF. DATE SHORTENED FROM 31/01/96 TO 31/12/95

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996

View Document

28/03/9628 March 1996 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: FARNELL HOUSE FORGE LANE LEEDS LS12 2NE

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995

View Document

09/06/959 June 1995 AUDITOR'S RESIGNATION

View Document

09/06/959 June 1995 Auditor's resignation

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED FARNELL-TANDBERG DATA LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 28/01/90

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 01/02/87

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 COMPANY NAME CHANGED FARNELL-TANDBERG LIMITED CERTIFICATE ISSUED ON 28/01/87

View Document

01/10/861 October 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/86

View Document

25/09/4525 September 1945 CERTIFICATE OF 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