Tensile Fabric Systems Ltd was setup in 2009. There are 2 directors listed for this company at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Helen Kathryn | 10 March 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPRINGFIELD SECRETARIAL SERVICES LIMITED | 10 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 January 2016 | |
DS01 - Striking off application by a company | 14 January 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 24 January 2013 | |
SH01 - Return of Allotment of shares | 19 June 2012 | |
CERTNM - Change of name certificate | 14 June 2012 | |
CONNOT - N/A | 14 June 2012 | |
AR01 - Annual Return | 05 April 2012 | |
CERTNM - Change of name certificate | 13 December 2011 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AA01 - Change of accounting reference date | 10 September 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH04 - Change of particulars for corporate secretary | 12 March 2010 | |
NEWINC - New incorporation documents | 10 March 2009 |