TEKTRONIX CAMBRIDGE LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
WESTERN PENINSULA
WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RF

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR FRANK TALBOT MCFADEN

View Document

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 SHARE AGREEMENT OTC

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SHARE AGREEMENT OTC

View Document

07/04/097 April 2009 DISAPP PRE-EMPT RIGHTS 17/12/2008 AUTH ALLOT OF SECURITY 17/12/2008 NC INC ALREADY ADJUSTED 17/12/2008

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED PAUL ROBINSON

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document

30/01/0930 January 2009 SECTION 175 12/12/2008 AUTH ALLOT OF SECURITY 12/12/2008 NC INC ALREADY ADJUSTED 12/12/2008

View Document

30/01/0930 January 2009 DISAPP PRE-EMPT RIGHTS 17/12/2008 AUTH ALLOT OF SECURITY 17/12/2008 GBP NC 162200000/163709500 17/12/2008

View Document

30/01/0930 January 2009 SECTION 175 12/12/2008

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 12/12/08

View Document

13/01/0913 January 2009 GBP NC 1200000/162200000 17/12/08

View Document

13/01/0913 January 2009 DISAPP PRE-EMPT RIGHTS 17/12/2008 AUTH ALLOT OF SECURITY 17/12/2008 NC INC ALREADY ADJUSTED 17/12/2008

View Document

02/10/082 October 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 26/05/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 27/05/06

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 27/05/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 28/05/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 29/05/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/04/05; NO CHANGE OF MEMBERS

View Document

17/03/0517 March 2005 DELIVERY EXT'D 3 MTH 29/05/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0428 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

30/03/0430 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 25/05/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DELIVERY EXT'D 3 MTH 25/05/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DELIVERY EXT'D 3 MTH 26/03/01

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: ENDEAVOUR HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIER

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED ADHERENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/07/01

View Document

16/05/0116 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: G OFFICE CHANGED 16/05/01 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 ENDEAVOUR HOUSE,VISION PARK CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED TAYVIN 160 LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 12/01/00

View Document

26/01/0026 January 2000 � NC 100/1200000 12/01/00

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 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