TENSO TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 31/01/2013

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

19/08/1119 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES KELLY / 22/07/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 22/07/2011

View Document

19/08/1119 August 2011 Annual return made up to 29 October 2009 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/08/1119 August 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

13/09/1013 September 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 WAVERLEY GARDENS STAMFORD LINCOLNSHIRE PE9 1BH

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM FORMER PUMPING STATION CHURCH ROAD NORTH FERRIBY EAST YORKSHIRE HU14 3BZ UNITED KINGDOM

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KELLY

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 FORMER PUMPING STATION CHURCH ROAD NORTH FERRIBY HULL EAST YORKSHIRE HU14 3BZ

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 THE RCSE BUILDING NEWLANDS SCIENCE FARM THE UNIVERSITY OF HULL HULL HU6 7RX

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: G OFFICE CHANGED 09/12/04 366 BOOTHFERRY ROAD HESSLE HULL EAST YORKSHIRE HU13 0NH

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: G OFFICE CHANGED 10/11/04 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 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