- Company Overview for TEMP NAME LIMITED (04699700)
- Filing history for TEMP NAME LIMITED (04699700)
- People for TEMP NAME LIMITED (04699700)
- Charges for TEMP NAME LIMITED (04699700)
- More for TEMP NAME LIMITED (04699700)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2011 | DS01 | Application to strike the company off the register | |
13 Apr 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
07 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from 43a St Marys Road Market Harborough Leicestershire LE16 7DS on 11 October 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JH on 22 June 2010 | |
19 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Jul 2009 | CERTNM | Company name changed scripti LIMITED\certificate issued on 30/07/09 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2009 | 288a | Secretary appointed mr michael frank harrison | |
20 May 2009 | 288b | Appointment Terminated Secretary terrence smith | |
15 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
20 Mar 2008 | 363a | Return made up to 17/03/08; full list of members | |
07 Nov 2007 | CERTNM | Company name changed manuscripti LIMITED\certificate issued on 07/11/07 | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Sep 2006 | 88(2)R | Ad 19/06/06--------- £ si 10517@1=10517 £ ic 106344/116861 | |
15 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jun 2006 | 395 | Particulars of mortgage/charge | |
01 Jun 2006 | 363s | Return made up to 17/03/06; full list of members | |
01 Jun 2006 | 363(288) |
Director's particulars changed
|
|
21 Apr 2006 | 395 | Particulars of mortgage/charge |