TEMPLE FIELDS 520 LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 1

View Document

06/08/126 August 2012 SOLVENCY STATEMENT DATED 01/08/12

View Document

06/08/126 August 2012 STATEMENT BY DIRECTORS

View Document

06/08/126 August 2012 REDUCE ISSUED CAPITAL 01/08/2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

19/07/1219 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 ALTER ARTICLES 13/04/2012

View Document

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

View Document

05/10/115 October 2011 Annual return made up to 26 September 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

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; 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

04/10/064 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

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

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: C/O REABROOK LIMITED RAWDON ROAD, MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED COUNTY CHAMOIS LIMITED CERTIFICATE ISSUED ON 26/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 26/09/02; NO CHANGE OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: RAWDON ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 26/09/01; NO CHANGE OF MEMBERS

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: GREENHILL CHEMICAL PRODUCTS LTD RAWDON ROAD, MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: STANHOPE ROAD SWADLINCOTE DERBYSHIRE DE11 9BE

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED DERMAGLEN LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: YULE CATTO BUILDING TEMPLE FIELDS HARLOW ESSEX CM20 2BH

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995

View Document

04/11/944 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 17/08/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/09/932 September 1993

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 S369(4) SHT NOTICE MEET 17/08/93

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/9322 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992

View Document

19/06/9219 June 1992

View Document

19/06/9219 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: G OFFICE CHANGED 21/05/92 46 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/12/9013 December 1990

View Document

13/12/9013 December 1990 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989

View Document

08/02/898 February 1989 AMENDING ACC 30/4/88

View Document

20/12/8820 December 1988 REREGISTRATION PLC-PRI 191088

View Document

20/12/8820 December 1988 ADOPT MEM AND ARTS 191088

View Document

15/12/8815 December 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/8815 December 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/8815 December 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: G OFFICE CHANGED 17/11/88 20 ROTHERSTHORPE AVENUE NORTHAMPTON

View Document

24/08/8824 August 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 �12400 11/11/87

View Document

21/12/8721 December 1987 NC INC ALREADY ADJUSTED

View Document

03/12/873 December 1987 AUDITORS' STATEMENT

View Document

03/12/873 December 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/873 December 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/873 December 1987 AUDITORS' REPORT

View Document

03/12/873 December 1987 ADOPT MEM AND ARTS 131187

View Document

03/12/873 December 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/873 December 1987 REREGISTRATION PRI-PLC 131187

View Document

03/12/873 December 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/873 December 1987 BALANCE SHEET

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

02/05/742 May 1974 CERTIFICATE OF INCORPORATION

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