TEME GRAPHICS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/08/1326 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/08/1022 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BUSH / 13/08/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HONEYSUCKLE COTTGE FOX LANE MENITHWOOD WORCESTER WR6 6UE

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: TWO LARCH PLACE LARCHES LANE WOLVERHAMPTON WV3 9PX

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 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