Q TEMPS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HILL / 24/10/2013

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HILL / 11/03/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
WELLESBOURNE HOUSE
1157 WARWICK ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6RG

View Document

12/12/1212 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN WRIGHT

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR ALAN ROBERT HILL

View Document

10/02/1110 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS NICOLA JANE WRIGHT

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY GAVIN WRIGHT

View Document

06/01/106 January 2010 SECRETARY APPOINTED MR GAVIN LEWIS WRIGHT

View Document

06/01/106 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY ALAN HILL

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR GAVIN LEWIS WRIGHT

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

29/05/0129 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM:
WELLS BOURNE HOUSE WARWICK ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6RG

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 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