E-TEMPEST LIMITED

Company Documents

DateDescription
10/06/0610 June 2006 DISSOLVED

View Document

10/03/0610 March 2006 ADMINISTRATION TO DISSOLUTION

View Document

10/03/0610 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/10/0519 October 2005 ADMINISTRATORS PROGRESS REPORT

View Document

13/09/0513 September 2005 EXTENSION OF ADMINISTRATION

View Document

21/04/0521 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

22/12/0422 December 2004 RESULT OF MEETING OF CREDITORS

View Document

25/11/0425 November 2004 STATEMENT OF PROPOSALS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 21-27 SAINT PAULS STREET LEEDS LS1 2ER

View Document

05/10/045 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/01/0423 January 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

23/01/0423 January 2004 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: G OFFICE CHANGED 03/01/03 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

25/11/0225 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 S366A DISP HOLDING AGM 25/10/99

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 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