TEMPORARY NAME 32 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
10/04/1410 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NIVISON CALDWELL / 14/03/2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 14/03/2011 |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN NIVISON CALDWELL / 14/03/2011 |
24/03/1124 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
11/05/0911 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | DIRECTOR APPOINTED ANDREW JOHNSON |
15/04/0915 April 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
15/04/0915 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
11/11/0811 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CALDWELL / 01/10/2008 |
07/05/087 May 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: TIMBERSTORE LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | S366A DISP HOLDING AGM 14/03/07 |
23/03/0723 March 2007 | S386 DISP APP AUDS 14/03/07 |
23/03/0723 March 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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