TEMPEST VEHICLE SERVICES LIMITED

Company Documents

DateDescription
12/03/1812 March 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008698,00009688

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/12/1729 December 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/08/178 August 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

08/06/178 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00008698

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN RAMBAUT

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR BEN RAMBAUT

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 REDUCE AUTH CAPITAL 24/11/2014

View Document

15/01/1515 January 2015 SOLVENCY STATEMENT DATED 24/11/14

View Document

15/01/1515 January 2015 STATEMENT BY DIRECTORS

View Document

15/01/1515 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 550000

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR BEN PETER RAMBAUT

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR DARREN PAUL JONES

View Document

14/08/1314 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/121 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 AUDITOR'S RESIGNATION

View Document

19/09/1119 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 600000

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER CARRUTHERS / 31/10/2009

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY ROGER FATHERS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FATHERS

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARRUTHERS / 01/10/2009

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 400000

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN BROWN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ROGER ALLAN WILDING FATHERS

View Document

22/12/0922 December 2009 SECRETARY APPOINTED ROGER ALLAN WILDING FATHERS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITING

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 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