TETBURY REAL TIME DEVICES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN TABERNER / 15/12/2010

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE TABERNER / 15/12/2010

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE TABERNER / 15/12/2010

View Document

07/11/117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JAYNE TABERNER / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN TABERNER / 01/10/2009

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: G OFFICE CHANGED 25/02/00 BARCLAYS BANK CHAMBERS 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 1AA

View Document

25/02/0025 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED MORPHEUS BEDS LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 16/10/98

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 Incorporation

View Document

13/02/9713 February 1997 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