- Company Overview for TEMPORARY TECHNOLOGY NAME LTD (06156306)
- Filing history for TEMPORARY TECHNOLOGY NAME LTD (06156306)
- People for TEMPORARY TECHNOLOGY NAME LTD (06156306)
- More for TEMPORARY TECHNOLOGY NAME LTD (06156306)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | CERTNM |
Company name changed self-service technology LIMITED\certificate issued on 13/02/13
|
|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Patrick Holbrough on 13 March 2010 | |
03 Jun 2010 | CH04 | Secretary's details changed for Harris Lacey and Swain Limited on 13 March 2010 | |
17 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
07 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
06 Jan 2009 | 363a | Return made up to 13/03/08; full list of members | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2007 | NEWINC | Incorporation |