TEMPEST SEARCH & SELECTION 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

17/02/1017 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/0910 December 2009 APPLICATION FOR STRIKING-OFF

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM 45 NEAL STREET LONDON WC2H 9PJ

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM GARDEN STUDIOS 11-15 BETTERTON STREET LONDON WC2H 9BP UNITED KINGDOM

View Document

15/04/0815 April 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/04/9922 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 Incorporation

View Document

01/12/971 December 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