TEMP NAME LIMITED

Company Documents

DateDescription
13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 43A ST MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DS

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JH

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED SCRIPTI LIMITED CERTIFICATE ISSUED ON 30/07/09

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR MICHAEL FRANK HARRISON

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY TERRENCE SMITH

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 COMPANY NAME CHANGED MANUSCRIPTI LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

09/05/059 May 2005 � NC 100/250000 31/03

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 1 ROTHWELL GRANGE COURT ROTHWELL ROAD KETTERING NORTHAMPTONSHIRE NN16 8FB

View Document

13/04/0413 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

27/05/0327 May 2003

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED GW 355 LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

17/03/0317 March 2003 Incorporation

View Document

17/03/0317 March 2003 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