- Company Overview for TMP PACKAGING SERVICES LIMITED (05586246)
- Filing history for TMP PACKAGING SERVICES LIMITED (05586246)
- People for TMP PACKAGING SERVICES LIMITED (05586246)
- More for TMP PACKAGING SERVICES LIMITED (05586246)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2011 | DS01 | Application to strike the company off the register | |
21 Dec 2010 | AR01 |
Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
08 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Oct 2009 | AR01 |
Annual return made up to 7 October 2009 with full list of shareholders
|
|
28 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Sep 2009 | 288b | Appointment Terminated Director simon goldthorpe | |
02 Sep 2009 | 288a | Director appointed anthony john keeble | |
29 Jan 2009 | 288c | Secretary's Change of Particulars / nicola chard / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: buckingham, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: unit | |
29 Jan 2009 | 288c | Director's Change of Particulars / andrew townsend / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: united kingdom | |
16 Dec 2008 | 363a | Return made up to 07/10/08; full list of members | |
06 May 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Oct 2007 | 363a | Return made up to 07/10/07; full list of members | |
24 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Jan 2007 | MA | Memorandum and Articles of Association | |
03 Jan 2007 | CERTNM | Company name changed beacon home bonds LIMITED\certificate issued on 03/01/07 | |
21 Dec 2006 | 288a | New director appointed | |
18 Oct 2006 | 363a | Return made up to 07/10/06; full list of members | |
22 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
04 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2005 | 225 | Accounting reference date shortened from 31/10/06 to 31/12/05 | |
07 Oct 2005 | NEWINC | Incorporation |