TEMPLE ROW LIMITED

Company Documents

DateDescription
04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHAN SINGH / 16/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MUKHAN SINGH / 16/02/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 137 BROAD LANE COVENTRY WEST MIDLANDS CV5 7AL

View Document

23/11/0923 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/03/0921 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MUKHAN SINGH / 04/03/2009

View Document

21/03/0921 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MUKHAN SINGH / 04/03/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 137 BROAD LANE COVENTRY WEST MIDLANDS CV5 7AL

View Document

03/05/053 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 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