-
TERAJOULE LIMITED - Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
Company Information
- Company registration number
- 06846344
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Afon House
- Worthing Road
- Horsham
- West Sussex
- RH12 1TL Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL UK
Management
- Managing Directors
- DERCULICH LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-13
- Dissolved on
- 2015-04-07
- SIC/NACE
- 43130 - Test drilling and boring
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ALBANY DRILLING LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2012-03-13
-
TERAJOULE LIMITED Company Description
- TERAJOULE LIMITED is a ltd registered in United Kingdom with the Company reg no 06846344. Its current trading status is "closed". It was registered 2009-03-13. It was previously called ALBANY DRILLING LIMITED. It has declared SIC or NACE codes as "43130 - Test drilling and boring". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-13.It can be contacted at Afon House .
Get TERAJOULE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Terajoule Limited - Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
Did you know? kompany provides original and official company documents for TERAJOULE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
STRUCK OFF AND DISSOLVED (2015-04-07) - GAZ2
keyboard_arrow_right 2014
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2014-06-10) - DISS16(SOAS)
-
FIRST GAZETTE (2014-04-15) - GAZ1
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-12-23) - GAZ1(A)
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-09-27) - DISS16(SOAS)
-
FIRST GAZETTE (2013-07-09) - GAZ1
-
31/03/12 TOTAL EXEMPTION SMALL (2013-01-30) - AA
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLLARD (2012-08-08) - TM01
-
13/03/12 FULL LIST (2012-04-25) - AR01
-
COMPANY NAME CHANGED ALBANY DRILLING LIMITED (2012-02-07) - CERTNM
-
31/03/11 TOTAL EXEMPTION SMALL (2012-01-12) - AA
-
CHANGE OF NAME 23/11/2011 (2012-01-10) - RES15
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 09/06/2011 FROM (2011-06-09) - AD01
-
13/03/11 FULL LIST (2011-03-17) - AR01
-
APPOINTMENT TERMINATED, SECRETARY MARK WOODS (2011-01-19) - TM02
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-11-09) - AA
-
DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 (2010-07-07) - MG02
-
CORPORATE DIRECTOR APPOINTED DERCULICH LIMITED (2010-06-18) - AP02
-
04/06/10 STATEMENT OF CAPITAL GBP 250.00 (2010-06-18) - SH01
-
ADOPT ARTICLES 04/06/2010 (2010-06-18) - RES01
-
13/03/10 FULL LIST (2010-03-19) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR BRUCE LANGLEY MCKIM (2010-03-18) - TM01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2010-08-11) - MG01
keyboard_arrow_right 2009
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-10-06) - MG01
-
DIRECTOR APPOINTED ANDREW HAROLD BOLLARD (2009-09-10) - 288a
-
DIRECTOR APPOINTED BRUCE LANGLEY MCKIM (2009-06-24) - 288a
-
APPOINTMENT TERMINATED DIRECTOR PAUL EDGE (2009-06-16) - 288b
-
SECRETARY APPOINTED MARK ANTHONY WOODS (2009-03-28) - 288a
-
DIRECTOR APPOINTED PAUL ANDREW EDGE (2009-03-28) - 288a
-
APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN (2009-03-20) - 288b
-
INCORPORATION DOCUMENTS (2009-03-13) - NEWINC