TEMPEST TECHNOLOGY LIMITED

05589159
DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

Documents

Documents
Date Category Description Pages
28 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2013 incorporation Memorandum Articles 7 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
02 May 2012 officers Termination of appointment of director (Gareth Robert Kirkwood) 1 Buy now
04 Jan 2012 accounts Annual Accounts 15 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 officers Appointment of director (Mr Stephen Alan Smith) 2 Buy now
20 Jul 2011 officers Termination of appointment of director (Anthony Riley) 1 Buy now
06 Jun 2011 miscellaneous Miscellaneous 1 Buy now
17 Apr 2011 officers Appointment of director (Mr Gareth Robert Kirkwood) 2 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 officers Appointment of director (Mr Matthew Robinson Riley) 2 Buy now
28 Jan 2011 officers Appointment of director (Mr Anthony John Riley) 2 Buy now
28 Jan 2011 officers Appointment of secretary (Mr David Lewis Mcglennon) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Andrew Woollard) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Stephen Smith) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Dean Rayment) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (George Neal) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Craig Hughes) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Craig Hughes) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Richard Chapman) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Nigel Butcher) 1 Buy now
12 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2011 resolution Resolution 36 Buy now
31 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2010 annual-return Annual Return 9 Buy now
24 Sep 2010 officers Appointment of director (Mr Craig William Hughes) 2 Buy now
24 Sep 2010 officers Appointment of director (Mr Craig William Hughes) 2 Buy now
23 Sep 2010 officers Appointment of director (Mr Richard Joseph Chapman) 2 Buy now
05 Aug 2010 officers Termination of appointment of director (Craig Hughes) 1 Buy now
05 Aug 2010 officers Termination of appointment of director (Richard Chapman) 1 Buy now
15 Jun 2010 accounts Annual Accounts 15 Buy now
16 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
28 Oct 2009 annual-return Annual Return 8 Buy now
28 Oct 2009 officers Change of particulars for director (Andrew Woollard) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Richard Joseph Chapman) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Craig Hughes) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Dean John Rayment) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Stephen Smith) 2 Buy now
28 Oct 2009 officers Change of particulars for director (George Neal) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Nigel Bruce Butcher) 2 Buy now
08 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
03 Sep 2009 resolution Resolution 12 Buy now
23 Jul 2009 resolution Resolution 4 Buy now
23 Jul 2009 officers Director appointed andrew woollard 2 Buy now
16 Jul 2009 officers Appointment Terminated Secretary dean rayment 1 Buy now
16 Jul 2009 officers Director appointed george neal 2 Buy now
16 Jul 2009 officers Director appointed richard joseph chapman 2 Buy now
16 Jul 2009 officers Director appointed nigel bruce butcher 2 Buy now
19 Jun 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 annual-return Return made up to 11/10/08; full list of members; amend 11 Buy now
27 Mar 2009 capital Capitals not rolled up 2 Buy now
13 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
13 Oct 2008 officers Director and Secretary's Change of Particulars / dean rayment / 28/01/2008 / Title was: , now: mr; HouseName/Number was: , now: highfield house; Street was: 70 western road, now: goldfinch lane; Area was: dawes heath, now: ; Post Town was: hadleigh, now: thundersley; Post Code was: SS7 2TL, now: SS7 3LT; Country was: , now: england 2 Buy now
02 Oct 2008 accounts Annual Accounts 5 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 9 Buy now
21 Nov 2007 annual-return Return made up to 11/10/07; full list of members 3 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
18 Sep 2007 resolution Resolution 14 Buy now
18 Sep 2007 capital Ad 05/09/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
21 Aug 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
08 Aug 2007 accounts Annual Accounts 1 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
02 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2006 annual-return Return made up to 11/10/06; full list of members 3 Buy now
11 Oct 2005 incorporation Incorporation Company 12 Buy now