TEMPLE FIELDS 509 LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 STATEMENT BY DIRECTORS

View Document

01/02/131 February 2013 REDUCE ISSUED CAPITAL 27/12/2012

View Document

01/02/131 February 2013 SOLVENCY STATEMENT DATED 27/12/12

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 COMPANY NAME CHANGED SYNTHOMER (UK) LIMITED CERTIFICATE ISSUED ON 04/12/12

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED TEMPLE FIELDS 509 LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TEMPLE FIELDS HARLOW ESSEX CM20 2BH

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 � NC 5000/65005000 30/07/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: NAPIER ROAD CASTLEHAM ST. LEONARDS ON SEA EAST SUSSEX TN38 9NY

View Document

08/06/018 June 2001 COMPANY NAME CHANGED UNILOCK HCP LIMITED CERTIFICATE ISSUED ON 08/06/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/97

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/05/9123 May 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED H.C.P. LIMITED CERTIFICATE ISSUED ON 24/09/90

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990

View Document

26/07/9026 July 1990 EXEMPTION FROM APPOINTING AUDITORS 18/06/90

View Document

26/07/9026 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 EXEMPTION FROM APPOINTING AUDITORS 22/01/90

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 38-42 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LA

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: PERIMETER HOUSE CASTLE HAM INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9NY

View Document

12/03/8712 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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