- Company Overview for TEMP-TEAM LIMITED (02089688)
- Filing history for TEMP-TEAM LIMITED (02089688)
- People for TEMP-TEAM LIMITED (02089688)
- Charges for TEMP-TEAM LIMITED (02089688)
- Insolvency for TEMP-TEAM LIMITED (02089688)
- More for TEMP-TEAM LIMITED (02089688)
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) |
---|---|---|---|
28 Jan 2016 | MR01 | Registration of charge 020896880009, created on 26 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
23 Apr 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
19 Jan 2015 | SH20 | Statement by Directors | |
19 Jan 2015 | SH19 |
Statement of capital on 19 January 2015
|
|
19 Jan 2015 | CAP-SS | Solvency Statement dated 30/12/14 | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
24 Mar 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AP03 | Appointment of Mrs Sandra May Kennedy as a secretary | |
05 Dec 2013 | TM02 | Termination of appointment of Andrew Davison as a secretary | |
05 Dec 2013 | TM02 | Termination of appointment of Andrew Davison as a secretary | |
05 Jul 2013 | CH01 | Director's details changed for Ms Rachel Louise Pope on 23 June 2012 | |
16 Apr 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
14 Dec 2012 | AD02 | Register inspection address has been changed from Bank Chambers, Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE England | |
11 Oct 2012 | SH19 |
Statement of capital on 11 October 2012
|
|
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2012 | SH20 | Statement by directors | |
11 Oct 2012 | CAP-SS | Solvency statement dated 30/08/12 | |
13 Jun 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
20 Apr 2012 | AD01 | Registered office address changed from Bank Chambers Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 April 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
03 May 2011 | AA | Accounts for a small company made up to 31 December 2010 |