TEMPCOVER SERVICES LIMITED

04434745
5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX

Documents

Documents
Date Category Description Pages
26 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
21 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Oct 2016 resolution Resolution 1 Buy now
03 Oct 2016 officers Termination of appointment of director (Alan Peter Paul Inskip) 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Neil David Harris) 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Lloyd Arthur Hanks) 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Nikki Belinda Carr) 1 Buy now
24 Jun 2016 officers Change of particulars for director (Mrs Nikki Belinda Maskery) 2 Buy now
26 May 2016 annual-return Annual Return 10 Buy now
02 Apr 2016 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
28 Nov 2015 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 10 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
17 Jun 2014 annual-return Annual Return 10 Buy now
16 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Jun 2014 resolution Resolution 17 Buy now
25 Mar 2014 officers Appointment of director (Mr Neil David Harris) 2 Buy now
03 Mar 2014 officers Appointment of director (Mr Lloyd Arthur Hanks) 2 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
05 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
15 May 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 officers Appointment of director (Mrs Nikki Belinda Maskery) 2 Buy now
23 Oct 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
13 Jun 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 7 Buy now
31 May 2011 officers Change of particulars for director (Mr Alan Peter Paul Inskip) 2 Buy now
31 May 2011 officers Change of particulars for director (Mr Michael Dennis Slack) 2 Buy now
01 Jul 2010 accounts Annual Accounts 6 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for director (Mr Michael Dennis Slack) 2 Buy now
13 May 2010 officers Change of particulars for director (Mr Alan Peter Paul Inskip) 2 Buy now
26 Sep 2009 officers Director and secretary's change of particulars / hilary inskip / 25/09/2009 1 Buy now
26 Sep 2009 officers Director's change of particulars / paul inskip / 25/09/2009 1 Buy now
26 Sep 2009 officers Director and secretary's change of particulars / hilary inskip / 25/09/2009 1 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
11 May 2009 annual-return Return made up to 09/05/09; full list of members 5 Buy now
25 Feb 2009 officers Director's change of particulars / michael slack / 01/12/2008 2 Buy now
07 Nov 2008 officers Director's change of particulars / alan inskip / 01/11/2008 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG 1 Buy now
03 Jul 2008 accounts Annual Accounts 5 Buy now
23 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
23 May 2008 officers Director's change of particulars / alan inskip / 16/05/2008 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
19 Nov 2007 accounts Annual Accounts 12 Buy now
22 May 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
05 Dec 2006 accounts Annual Accounts 11 Buy now
12 Jun 2006 annual-return Return made up to 09/05/06; full list of members 3 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
01 Mar 2006 accounts Accounting reference date shortened from 31/05/06 to 28/02/06 1 Buy now
24 Jan 2006 officers New secretary appointed 1 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
12 Oct 2005 accounts Annual Accounts 12 Buy now
04 May 2005 annual-return Return made up to 09/05/05; full list of members 7 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
24 Jan 2005 accounts Annual Accounts 8 Buy now
13 May 2004 annual-return Return made up to 09/05/04; full list of members 7 Buy now
25 Jan 2004 accounts Annual Accounts 7 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: stuart fyfe suite 854 brighton road purley surrey CR8 2BH 1 Buy now
21 May 2003 annual-return Return made up to 09/05/03; full list of members 7 Buy now
21 May 2003 accounts Accounting reference date shortened from 30/06/03 to 31/05/03 1 Buy now
24 Mar 2003 address Registered office changed on 24/03/03 from: nightingale house, 46 east street, epsom surrey KT17 1HQ 1 Buy now
06 Jul 2002 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
06 Jul 2002 capital Ad 14/05/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 May 2002 officers New director appointed 3 Buy now
16 May 2002 officers New secretary appointed 2 Buy now
16 May 2002 officers New director appointed 3 Buy now
09 May 2002 officers Secretary resigned 1 Buy now
09 May 2002 officers Director resigned 1 Buy now
09 May 2002 incorporation Incorporation Company 17 Buy now