TEMUKA PROJECT SERVICES LTD.

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 APPLICATION FOR STRIKING-OFF

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 17 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

22/04/1222 April 2012 PREVSHO FROM 30/09/2012 TO 17/02/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINA GARVIN / 25/02/2012

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINA GARVIN / 22/08/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 150/4 LOWER GRANTON ROAD EDINBURGH EH5 1EY UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

04/05/104 May 2010 DIRECTOR APPOINTED JULIE CHRISTINA GARVIN

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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