TEMPEST VOICE & DATA COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SCHELHAAS

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 20 WOODSIDE DUNKIRK FAVERSHAM KENT ME13 9NY

View Document

05/10/105 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENBY PERKINS / 10/08/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM 20 WOODSIDE DUNKIRK FAVERSHAM KENT ME13 9NY

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 20 WOODSIDE DUNKIRK FAVERSHAM KENT ME13 9NY

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 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