TEMPEST RESOURCING LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1022 July 2010 APPLICATION FOR STRIKING-OFF

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANDREW JAMES MCRAE

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 61 SOUTHWARK STREET LONDON BRIDGE LONDON SE1 0HL

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0322 March 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 97 WHITE LION STREET LONDON N1 9PF

View Document

21/02/0021 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED TARGET RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/11/98

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 £ NC 1000/138333 28/09/98

View Document

06/10/986 October 1998 COMPANY NAME CHANGED BAYFORD SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9822 September 1998 Incorporation

View Document


More Company Information
Recently Viewed
  • R DATA SYSTEMS LTD


  • 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