TEMPORA LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1130 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BYSH / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LLOYD BYSH / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE CLARKE / 19/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/12/958 December 1995

View Document

08/12/958 December 1995 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/949 December 1994

View Document

09/12/949 December 1994 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994

View Document

24/01/9324 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

22/12/9222 December 1992 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