TEMPUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/08/138 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013

View Document

23/11/1223 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/07/1213 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2012:LIQ. CASE NO.1

View Document

04/07/124 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009727,00008834

View Document

21/02/1221 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/02/126 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/02/123 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 21-23 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB

View Document

20/12/1120 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009727,00008834

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1120 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY WATKINS / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SLADE ARTHUR / 28/10/2009

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD HENRY WATKINS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: G OFFICE CHANGED 26/10/00 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/10/0018 October 2000 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