TEMPLAR PRINT AND DESIGN LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1626 September 2016 APPLICATION FOR STRIKING-OFF

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BILES

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 15/06/12 NO CHANGES

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS; AMEND

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR STEVEN LESLIE GREEN

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/09/042 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 AUDITOR'S RESIGNATION

View Document

09/06/929 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 � NC 100/25000 01/12/

View Document

09/12/889 December 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/07/8816 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/01/8828 January 1988 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: G OFFICE CHANGED 15/08/87 11 MARSTONE LANE BIRMINGHAM B18 6JE

View Document

06/07/876 July 1987 COMPANY NAME CHANGED TEMPLAR PRINTING WORKS LIMITED CERTIFICATE ISSUED ON 03/07/87

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document


More Company Information