TEMPLAR VISION LTD

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MORGAN DAVIES / 15/12/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BIKART / 23/12/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM POLYGON HOUSE BROMELLS ROAD LONDON SW4 0BG UNITED KINGDOM

View Document

27/11/0927 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JAMES HENRY LUXMORE PATRICK

View Document

06/04/096 April 2009 DIRECTOR APPOINTED HUGO JACKSON

View Document

06/04/096 April 2009 DIRECTOR APPOINTED JOSEPH BIKART

View Document

25/03/0925 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM, 18-20 BROMELLS ROAD, LONDON, SW4 0BG

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM, TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 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