TEMPY CONTRACTING LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/04/1025 April 2010 REGISTERED OFFICE CHANGED ON 25/04/2010 FROM 426 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 0DQ

View Document

25/04/1025 April 2010 SAIL ADDRESS CREATED

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TASADAQ ALI / 05/01/2010

View Document

25/04/1025 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM 371 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 1RY

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TASADDAQ ALI / 12/10/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MR MUDASSAR IQBAL

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 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