TEMPLE FIELDS 532 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 6 October 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

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

View Document

06/08/126 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 1

View Document

06/08/126 August 2012 STATEMENT BY DIRECTORS

View Document

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

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 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

03/11/113 November 2011 Annual return made up to 6 October 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 6 October 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

23/11/0923 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; 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

21/06/0621 June 2006 COMPANY NAME CHANGED NIELSEN CHEMICALS LIMITED CERTIFICATE ISSUED ON 21/06/06

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: 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

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

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/10/0222 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

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 06/10/01; NO CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 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

19/10/0019 October 2000 RETURN MADE UP TO 06/10/00; 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

14/10/9914 October 1999 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

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 06/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

24/10/9724 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: YULE CATTO BUILDING TEMPLE FIELDS HARLOW ESSEX CM20 2BH

View Document

10/10/9510 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/04/9510 April 1995

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

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

View Document

25/11/9325 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/11/9325 November 1993 EXEMPTION FROM APPOINTING AUDITORS 08/11/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93

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

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 S369(4) SHT NOTICE MEET 20/05/92

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 COMPANY NAME CHANGED LIQUID GOLD LIMITED CERTIFICATE ISSUED ON 08/02/90

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

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