TEJAS ENTERPRISE LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROLAND ELZA / 04/04/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH ELZA / 04/04/2014

View Document

03/09/143 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 12A BISHOPSMEAD PARADE EAST HORSLEY SURREY KT24 6RT

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK ROLAND ELZA / 29/06/2010

View Document

23/09/1023 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ELZA / 29/06/2010

View Document

21/09/1021 September 2010 Annual return made up to 29 June 2009 with full list of shareholders

View Document

21/09/1021 September 2010 DISS40 (DISS40(SOAD))

View Document

20/09/1020 September 2010 Annual return made up to 29 June 2008 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: G OFFICE CHANGED 27/04/97 2 WARREN WAY ST GEORGES AVENUE WEYBRIDGE SURREY KT13 0DL

View Document

27/04/9727 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: G OFFICE CHANGED 26/07/94 ALAMO HOUSE 135 EAST LANE WEST HORSLEY SURREY KT24 6NY

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED EXPERTSUPER LIMITED CERTIFICATE ISSUED ON 30/07/93

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: G OFFICE CHANGED 22/07/93 2 BACHES STREET LONDON N1 6UB

View Document

29/06/9329 June 1993 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