TEMPLETHREAD LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 APPLICATION FOR STRIKING-OFF

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAVIS

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED COUNTY LUBRICANTS LIMITED CERTIFICATE ISSUED ON 04/04/08

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: C/O DAVIES DOWNS & CO. 25 STANLEY STREET WARRINGTON CHESHIRE WA1 1HA

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/09/968 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED THE M56 TRUCK STOP LIMITED CERTIFICATE ISSUED ON 22/01/96

View Document

17/08/9517 August 1995

View Document

17/08/9517 August 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/05/95

View Document

28/09/9428 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94

View Document

13/05/9413 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/11/934 November 1993 COMPANY NAME CHANGED SILVERSHIELD PROJECTS LIMITED CERTIFICATE ISSUED ON 05/11/93

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN ST LIVERPOOL L2 9RU

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 SECRETARY RESIGNED

View Document

27/08/9327 August 1993 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