THE TEMPLE OF SCIENCE LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1829 August 2018 APPLICATION FOR STRIKING-OFF

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
OFFICERS MESS OFFICERS MESS
RAF HIGH WYCOMBE
WALTERS ASH
UNITED KINGDOM

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
OFFICERS MESS RAF BOSCOMBE DOWN
AMESBURY
SALISBURY
WILTS
SP4 0JE
ENGLAND

View Document

21/04/1821 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/10/1630 October 2016 REGISTERED OFFICE CHANGED ON 30/10/2016 FROM
4 FIGSBURY RIDGE
WINTERBOURNE GUNNER
SALISBURY
SP4 6JA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
12 HARVARD WAY
AMESBURY
SALISBURY
SP4 7XE

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WALKER / 10/03/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
1 FIELDEN ROAD
BENSON
WALLINGFORD
OXON
OX10 6EF

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WALKER / 03/05/2013

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

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

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
THE BIRCHES GREENMORE
WOODCOTE
READING
RG8 0RG
UNITED KINGDOM

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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