TES PROJECTS LTD

Company Documents

DateDescription
06/03/146 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014

View Document

03/04/133 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2013

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT G3 & G4 VINEY COURT VINEY STREET TAUNTON SOMERSET TA1 3FB ENGLAND

View Document

31/01/1231 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008023

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER BERRY / 01/01/2011

View Document

09/09/109 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BRAGG

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY ROGER BRAGG

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MR ANDREW ALEXANDER BERRY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLYDAY

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR ROGER BRAGG

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM TAUNTFIELD SOUTH ROAD TAUNTON SOMERSET TA1 3ND

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINTER

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HANSON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANSON

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ROGER BRAGG

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FRANK HANSON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK HANSON / 18/02/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ANDREW ALEXANDER BERRY

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 COMPANY NAME CHANGED TAUNTON ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 04/01/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/978 May 1997 COMPANY NAME CHANGED SWINDON SERVICES LTD CERTIFICATE ISSUED ON 09/05/97

View Document

18/10/9618 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 COMPANY NAME CHANGED STANSELL SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 � NC 1000/100000 24/12/93

View Document

17/02/9417 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/12/93

View Document

08/02/948 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED

View Document

02/09/932 September 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