TEMPLES BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN KITCHEN

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY KITCHEN / 26/05/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR STEVEN ROY KITCHEN

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR THOMAS JAMES SLATER

View Document

08/02/118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 4A HIGH STREET NANTWICH CHESHIRE CW5 5AR

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED TEMPLES (KNUTSFORD) LIMITED CERTIFICATE ISSUED ON 19/05/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 20/04/2010

View Document

01/03/101 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 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