TEMPLE FIELDS 511 LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 SHARE PREMIUM CANCELLED 14/09/2012

View Document

18/09/1218 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 1

View Document

18/09/1218 September 2012 SOLVENCY STATEMENT DATED 14/09/12

View Document

18/09/1218 September 2012 STATEMENT BY DIRECTORS

View Document

17/08/1217 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/118 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 S80A AUTH TO ALLOT SEC 22/10/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 COMPANY NAME CHANGED
PRIMEWHEEL LIMITED
CERTIFICATE ISSUED ON 07/10/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM:
STANLEY DAVIS GROUP LIMITED
120 EAST ROAD
LONDON
N1 6AA

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information