TEMPEH LIMITED

Company Documents

DateDescription
10/09/1110 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1110 June 2011 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.2

View Document

28/04/1028 April 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR003239

View Document

28/04/1028 April 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

22/10/0922 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR003239

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY RESIGNED WILLIAM MCANENEY

View Document

05/06/085 June 2008 SECRETARY'S PARTICULARS WILLIAM MCANENEY

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

18/12/0618 December 2006 DEC MORT/CHARGE *****

View Document

14/11/0614 November 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0624 October 2006 PARTIC OF MORT/CHARGE *****

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/01/05

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 14 WESTWOOD AVENUE GIFFNOCK GLASGOW LANARKSHIRE G46 7PD

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 PARTIC OF MORT/CHARGE *****

View Document

19/06/0219 June 2002 PARTIC OF MORT/CHARGE *****

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 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