TEMSA GROUP LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YISHAY OFRI / 01/06/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O EVEREX ACCOUNTANTS 20 ALYTH GARDENS GOLDERS GREEN LONDON NW11 7EN

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM C/O EVEREX ACCOUNTANTS 3 BRITTANIC HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT

View Document

06/02/106 February 2010 TERMINATE SEC APPOINTMENT

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 SECRETARY APPOINTED ZILA GOLAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY SANI AWEIDA

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

05/06/075 June 2007 COMPANY NAME CHANGED TEMSA FRAMES LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 38 OSNABURGH STREET LONDON NW1 3ND

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 COMPANY NAME CHANGED STENVAR LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/06/044 June 2004 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