- Company Overview for TEMPLESTOCK LIMITED (03647588)
- Filing history for TEMPLESTOCK LIMITED (03647588)
- People for TEMPLESTOCK LIMITED (03647588)
- Charges for TEMPLESTOCK LIMITED (03647588)
- More for TEMPLESTOCK LIMITED (03647588)
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) |
---|---|---|---|
29 Nov 1999 | 363s | Return made up to 09/10/99; full list of members | |
07 Oct 1999 | 287 | Registered office changed on 07/10/99 from: the chubb buildings fryer street wolverhampton west midlands WV1 1HT | |
23 Jun 1999 | 287 | Registered office changed on 23/06/99 from: 3-5 fortnum close birmingham B33 0JL | |
03 Mar 1999 | 395 | Particulars of mortgage/charge | |
26 Feb 1999 | 288a | New secretary appointed | |
26 Feb 1999 | 288a | New director appointed | |
02 Feb 1999 | CERTNM | Company name changed parts & labour LIMITED\certificate issued on 03/02/99 | |
29 Jan 1999 | 88(2)R | Ad 14/01/99--------- £ si 99@1=99 £ ic 1/100 | |
29 Jan 1999 | 288b | Secretary resigned | |
29 Jan 1999 | 288b | Director resigned | |
20 Jan 1999 | 225 | Accounting reference date extended from 31/10/99 to 31/12/99 | |
30 Dec 1998 | 288b | Director resigned | |
30 Dec 1998 | 288b | Secretary resigned | |
30 Dec 1998 | 288a | New director appointed | |
30 Dec 1998 | 288a | New secretary appointed | |
30 Dec 1998 | 287 | Registered office changed on 30/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
27 Nov 1998 | RESOLUTIONS |
Resolutions
|
|
09 Oct 1998 | NEWINC | Incorporation |