TEMPLETON PROCESS DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 THE WOODLANDS 28A GEDLING ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3FJ

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/04/04; CHANGE OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

13/12/0013 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: G OFFICE CHANGED 05/09/00 15 CLAY HILL ROAD SLEAFORD LINCOLNSHIRE NG34 7TF

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: G OFFICE CHANGED 31/01/00 TEMPLE HOUSE 103 HIGH STREET CROYDON SURREY CR9 1PG

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 AUDITOR'S RESIGNATION

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/08/987 August 1998 SHARES AGREEMENT OTC

View Document

11/05/9811 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

29/05/9729 May 1997 ADOPT MEM AND ARTS 09/05/97

View Document

29/05/9729 May 1997 � NC 500000/166666 09/05

View Document

29/05/9729 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/05/97

View Document

29/05/9729 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/97

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: G OFFICE CHANGED 29/05/97 GROUND FLOOR EXCHANGE ROAD LINCOLN LN6 3JZ

View Document

29/05/9729 May 1997 APP AGR CONV SHARES 09/05/97

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 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