TEMPUS PUBLISHING GROUP LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/0915 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/12/0818 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/12/0818 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2008:LIQ. CASE NO.1

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA

View Document

15/07/0815 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2008:LIQ. CASE NO.1

View Document

01/07/081 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2008:LIQ. CASE NO.1

View Document

19/02/0819 February 2008 STATEMENT OF PROPOSALS

View Document

03/01/083 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: THE MILL BRIMSCOMBE PORT STROUD GLOUCESTERSHIRE GL5 2QG

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

09/10/039 October 2003 RELATIN TO SALE AND PUR 28/05/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 NC INC ALREADY ADJUSTED 29/05/03

View Document

20/09/0320 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0320 September 2003 VARY SHARE RIGHTS/NAME 29/05/03 ADOPT ARTICLES 29/05/03 � NC 1000000/1687500 29/05/03 AUTH ALLOT OF SECURITY 29/05/03 DISAPP PRE-EMPT RIGHTS 29/05/03 VARY SHARE RIGHTS/NAME 29/05/03

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: G OFFICE CHANGED 24/07/98 ST MARY'S HILL CHALFORD STROUD GLOUCESTERSHIRE GL6 8NX

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 RE AGREEMENT 02/02/98

View Document

18/02/9818 February 1998 ADOPT MEM AND ARTS 02/02/98

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

18/02/9818 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/02/98

View Document

18/02/9818 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/98

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 � NC 1000/1000000 02/02/98

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 COMPANY NAME CHANGED OVAL (1251) LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

13/10/9713 October 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