TETRIS LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
ENTERPRISE HOUSE ABER PARK, ABER ROAD
FLINT
CLWYD
CH6 5EX
WALES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
50 BICKERTON AVENUE
WIRRAL
MERSEYSIDE
CH63 5NB
ENGLAND

View Document

31/03/1231 March 2012 REGISTERED OFFICE CHANGED ON 31/03/2012 FROM C/O ELPIZO LIMITED 13 VILLAGE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 8PP ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MRS EMMA JANE SLACK

View Document

20/01/1120 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SLACK / 14/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE DAVIES / 14/01/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 50 BICKERTON AVENUE WIRRAL MERSEYSIDE CH63 5NB UNITED KINGDOM

View Document

09/01/109 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SLACK / 05/01/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 50 BICKERTON AVENUE HIGHER BEBINGTON WIRRAL MERSEYSIDE CH63 5NB

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 14 ST. GEORGES AVENUE, GREAT SUTTON, ELLESMERE PORT CHESHIRE CH66 2XB

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 14 ST. GEORGES AVENUE, GREAT SUTTON, ELLESMERE PORT CHESHIRE CH66 2XB

View Document

20/02/0720 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 33 MIDDLWICH ROAD NORTHWICH CHESHIRE CW9 7BP

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 21 WILLIAM STREET NORTHWICH DHESHIRE CW9 7AE

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

05/01/045 January 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