TEMPLATE BUSINESS DEVELOPMENTS LTD

Company Documents

DateDescription
19/09/1219 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/066 October 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

06/10/066 October 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

04/04/064 April 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

03/04/063 April 2006 ORDER OF COURT - RESTORE & WIND-UP 29/03/06

View Document

03/05/053 May 2005 STRUCK OFF AND DISSOLVED

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: SUITE 69 28A SEYMORE PLACE LONDON W1H 5JW

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/01

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 FIRST GAZETTE

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 1ST FLOOR, 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 Incorporation

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