TIETOENATOR ATTENTIV SYSTEMS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1327 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED NIGEL ANTHONY ERNEST BROWN

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JANNE KAARLO SALMINEN / 23/02/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMESON

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL JAMESON

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM GROUND FLOOR, THE ARENSON CENTRE ARENSON WAY HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5UL UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ARI PELTONEN

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR JANNE KAARLO SALMINEN

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMESON / 18/02/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JAMESON / 18/02/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARI PETTERI PELTONEN / 18/02/2011

View Document

14/01/1114 January 2011 SOLVENCY STATEMENT DATED 05/01/11

View Document

14/01/1114 January 2011 REDUCE SHARE PREM TO NIL 07/01/2011

View Document

14/01/1114 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1114 January 2011 STATEMENT BY DIRECTORS

View Document

14/01/1114 January 2011 SOLVENCY STATEMENT DATED 05/01/11

View Document

14/01/1114 January 2011 REDUCE ISSUED CAPITAL 07/01/2011

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM GAINSBOROUGH HOUSE HOUGHTON HALL PARK HOUGHTON REGIS BEDFORDSHIRE LU5 5XF

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR KNUT HOLMEN

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ARI PETTERI PELTONEN

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR PAUL RICHARD JAMESON

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED VELI PELTOLA

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 DIRECTOR APPOINTED KNUT HOLMEN

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED HARRI LUUPPALA

View Document

08/02/088 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 AUDITOR'S RESIGNATION

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED ATTENTIV SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 10/02/06; RESOLUTION PASSED ON 23/12/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ADOPT ARTICLES 18/11/05 ALTER MEMORANDUM 18/11/05

View Document

18/11/0518 November 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/11/0518 November 2005 REREG PLC-PRI 27/10/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 25/01/05; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/0514 February 2005 S-DIV 17/02/04

View Document

28/01/0528 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/0528 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0411 May 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 � NC 2600000/5000000 25/03/04

View Document

07/04/047 April 2004 ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 PROSPECTUS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 INTERIM ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 S-DIV 17/02/04

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 BALANCE SHEET

View Document

18/02/0418 February 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/0418 February 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/0418 February 2004 AUDITORS' REPORT

View Document

18/02/0418 February 2004 AUDITORS' STATEMENT

View Document

18/02/0418 February 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/0418 February 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/0418 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0418 February 2004 RE SUB DIVISION SHARES 17/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED LYNX GROUP LIMITED CERTIFICATE ISSUED ON 14/01/04

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: G OFFICE CHANGED 29/12/03 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DEEDS/AGREEMENT 24/06/02

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0210 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0210 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 COMPANY NAME CHANGED LYNX FINANCIAL SYSTEMS (RETAIL B ANKING) LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: G OFFICE CHANGED 22/03/00 LYNX HOUSE MANSFIELD ROAD ASTON SHEFFIELD SOUTH YORKSHIRE S26 2BS

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

19/10/9919 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

15/10/9915 October 1999 � NC 500690/2600000 30/0

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 Auditor's resignation

View Document

13/11/9813 November 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/07/9810 July 1998 COMPANY NAME CHANGED QUADRA COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/98

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 S252 DISP LAYING ACC 15/12/97

View Document

11/03/9811 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 S366A DISP HOLDING AGM 15/12/97

View Document

09/03/989 March 1998 ADOPT MEM AND ARTS 26/02/98

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/10/9726 October 1997 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 REDES SHARES 30/10/96

View Document

10/12/9610 December 1996 ADOPT MEM AND ARTS 30/10/96

View Document

18/11/9618 November 1996 RECON 30/10/96

View Document

14/11/9614 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: G OFFICE CHANGED 12/11/96 QUADRA HOUSE 19 CARBROOK HALL ROAD SHEFFIELD S9 2EH

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 25/01/96; CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 REDESIGNATED SHARES 06/11/95

View Document

15/11/9515 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/11/95

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 06/11/95

View Document

15/11/9515 November 1995 ADOPT MEM AND ARTS 06/11/95

View Document

15/11/9515 November 1995 � NC 500000/500690 06/11/95

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: G OFFICE CHANGED 20/01/95 WESTBURY HOUSE 186 DERBY ROAD NOTTINGHAM NG7 1NF

View Document

19/01/9519 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995

View Document

16/03/9416 March 1994 CONVE 02/03/94

View Document

16/03/9416 March 1994 SHARE CONVERSION 02/03/94

View Document

16/03/9416 March 1994 ADOPT MEM AND ARTS 02/03/94

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 COMPANY NAME CHANGED QUADRA LIMITED CERTIFICATE ISSUED ON 07/03/94

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

25/01/9425 January 1994 Incorporation

View Document

25/01/9425 January 1994 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