TEMPLE FIELDS 533 LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

15/11/1215 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 FULL ACCOUNTS 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

24/11/1124 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

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

View Document

25/11/0925 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

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

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

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

16/06/0616 June 2006 COMPANY NAME CHANGED ARROW CHEMICALS LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: RAWDON ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/11/0219 November 2002 RETURN MADE UP TO 03/11/02; NO CHANGE OF MEMBERS

View Document

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

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/11/0127 November 2001 RETURN MADE UP TO 03/11/01; NO CHANGE OF MEMBERS

View Document

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

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

22/11/0022 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

15/11/9915 November 1999 RETURN MADE UP TO 03/11/99; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

03/12/983 December 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

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

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 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

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

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

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

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

09/11/959 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/11/95

View Document

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

View Document

10/04/9510 April 1995

View Document

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

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 EXEMPTION FROM APPOINTING AUDITORS 08/11/93

View Document

19/11/9319 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 S369(4) SHT NOTICE MEET 20/05/92

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/937 July 1993

View Document

11/11/9211 November 1992 03/11/92 NO MEM CHANGE NOF

View Document

11/11/9211 November 1992

View Document

24/09/9224 September 1992 S369(4) SHT NOTICE MEET 20/05/92

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

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 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

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

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/9027 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

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

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED TECHQUIP LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 Full accounts made up to 1987-12-31

View Document

22/09/8822 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 COMPANY NAME CHANGED ARROW CHEMICALS (GROUP) LIMITED CERTIFICATE ISSUED ON 25/11/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

31/08/7731 August 1977 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