TEMPLESHIELD LTD

Company Documents

DateDescription
28/02/1528 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043563980002

View Document

06/06/146 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY LCS

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GIRTON / 01/01/2012

View Document

04/04/124 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM
55 NORTH CROSS RD
LONDON
SE22 9ET

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/03/1124 March 2011 DISS REQUEST WITHDRAWN

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

27/01/1127 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GIRTON / 18/01/2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LCS / 18/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/0927 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GIRTON / 18/10/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/11/0430 November 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM:
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 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


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