TEMPORE 12A LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
COX & WYMAN HOUSE
CARDIFF ROAD
READING
BERKSHIRE
RG1 8EX

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GOLICHEFF

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 COMPANY NAME CHANGED ART IN DESIGN LIMITED CERTIFICATE ISSUED ON 09/07/12

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE CATTE

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MICHAEL OWEN WILLIAMS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBSON

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED FRANCOIS JACQUES PIERRE GOLICHEFF

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR APPOINTED PIERRE FRANCOIS CATTE

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MR DEREK JOHN HARRIS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 179 EAST DULWICH GROVE LONDON SE22 8SY

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 46 COPPERFIELD STREET LONDON SE1 0DY

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/07/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

09/05/009 May 2000 COMPANY NAME CHANGED AGENTLINKS LIMITED CERTIFICATE ISSUED ON 10/05/00; RESOLUTION PASSED ON 19/04/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 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