TEMPTING DELIGHTS LIMITED

Company Documents

DateDescription
12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS AMBEREEN IJAZ

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
131 GREG STREET
STOCKPORT
CHESHIRE
SK5 7LN
ENGLAND

View Document

01/12/101 December 2010 SAIL ADDRESS CHANGED FROM:
91 CRAIG ROAD
HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 2BG

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AMDEREEN IJAZ / 02/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FAIZ IJAZ / 02/11/2010

View Document

01/12/101 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
91 CRAIG ROAD
HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 2BG

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AMDEREEN IJAZ / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAIZ IJAZ / 02/10/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
UNIT 3 109/111 HAUGHTON GREEN ROAD
DENTON
MANCHESTER
M34 5EH

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED FAIZ IJAZ

View Document

28/04/0928 April 2009 SECRETARY APPOINTED AMDEREEN IJAZ

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE BURKE

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER BURKE

View Document

13/01/0913 January 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/0829 October 2008 APPLICATION FOR STRIKING-OFF

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR FAIZ IJAZ

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY AMBEREEN IJAZ

View Document

06/03/086 March 2008 SECRETARY APPOINTED CHRISTINE BURKE

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PETER BURKE

View Document

09/11/069 November 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