TENSIM LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON BOYES-SCHILLER

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY SHARON BOYES-SCHILLER

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MISS ZOE PONZINI

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/05/1017 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0913 March 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 OFFICER APPOINTMENTS 01/07/07

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 LINDUM HOUSE DIAMOND WAY STONE STAFFORDSHIRE ST15 0GB

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/04/02; NO CHANGE OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 17/04/01; CHANGE OF MEMBERS

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/09/00

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/005 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/09/00

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 EMERALD PLACE EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 � IC 2606075/49675 26/05/99 � SR [email protected]=2556400

View Document

17/05/9917 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9920 April 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/04/9920 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

20/04/9920 April 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 04/09/98

View Document

21/09/9821 September 1998 RE SHARES 04/09/98

View Document

18/09/9818 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9824 August 1998 SHARES AGREEMENT OTC

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 RE RECONSTRUCTION AGREEMENT

View Document

17/07/9817 July 1998 NC INC ALREADY ADJUSTED 03/07/98

View Document

17/07/9817 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9817 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

17/07/9817 July 1998 VARYING SHARE RIGHTS AND NAMES 03/07/98

View Document

17/07/9817 July 1998 SECT 320 03/07/98

View Document

17/07/9817 July 1998 ALTER MEM AND ARTS 03/07/98

View Document

17/07/9817 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/98

View Document

17/07/9817 July 1998 � NC 1000/2772000 03/07/98

View Document

17/07/9817 July 1998 S-DIV 03/07/98

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED INHOCO 749 LIMITED CERTIFICATE ISSUED ON 22/04/98

View Document

17/04/9817 April 1998 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