Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2001 | 287 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE | |
25 Apr 2000 | 363a | Return made up to 08/04/00; full list of members | |
13 Apr 2000 | 288b | Director resigned | |
11 Feb 2000 | AA | Full accounts made up to 30 June 1999 | |
15 Oct 1999 | 363a | Return made up to 08/04/99; full list of members; amend | |
23 Jun 1999 | 363a | Return made up to 08/04/99; full list of members | |
13 Aug 1998 | 288a | New director appointed | |
06 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
05 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
05 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
05 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
05 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
05 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
04 Aug 1998 | 395 | Particulars of mortgage/charge | |
04 Aug 1998 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 1998 | 88(2)R | Ad 24/07/98--------- £ si 197740@.05=9887 £ si 176471@1=176471 £ ic 8418/194776 | |
04 Aug 1998 | 88(2)R | Ad 24/07/98--------- £ si 168320@.05=8416 £ ic 2/8418 | |
04 Aug 1998 | 123 | £ nc 10000/343869 24/07/98 | |
04 Aug 1998 | 122 | S-div 24/07/98 | |
04 Aug 1998 | 225 | Accounting reference date extended from 30/04/99 to 30/06/99 | |
04 Aug 1998 | 288b | Director resigned | |
04 Aug 1998 | 288a | New director appointed | |
04 Aug 1998 | 288a | New director appointed | |
29 Jul 1998 | CERTNM | Company name changed templeco 395 LIMITED\certificate issued on 29/07/98 | |
08 Apr 1998 | NEWINC | Incorporation |