Advanced company searchLink opens in new window

TEMPLECO 661 LIMITED

Company number 01493540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2009 288b Appointment Terminated Director charles morland
06 May 2009 288b Appointment Terminated Director roger reed
06 May 2009 288b Appointment Terminated Director jenny day
27 Mar 2009 288b Appointment Terminated Director david henderson
16 Jan 2009 288c Director's Change of Particulars / charles morland / 12/01/2009 / HouseName/Number was: , now: 19 cottesmore court; Street was: 2 cottesmore court, now: stanford road; Area was: stanford road, now: ; Post Code was: W8 5QL, now: W8 5QN
06 Jan 2009 MA Memorandum and Articles of Association
05 Jan 2009 MA Memorandum and Articles of Association
05 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
30 Dec 2008 AA Full accounts made up to 31 March 2008
16 Dec 2008 288a Director appointed dr su tuan wang
01 Dec 2008 MA Memorandum and Articles of Association
18 Nov 2008 288b Appointment Terminated Director jonathan flint
01 Oct 2008 288a Director appointed jenny day
12 Sep 2008 288b Appointment Terminated Director susan hamilton
12 Sep 2008 288b Appointment Terminated Director richard atterbury
12 Sep 2008 288b Appointment Terminated Director steven boorman
27 Aug 2008 363s Annual return made up to 16/04/08
  • 363(288) ‐ Director's particulars changed
29 Feb 2008 288a Director appointed randi jo weaver
29 Feb 2008 288a Director appointed obe jagtar singh
18 Dec 2007 288a New director appointed
01 Dec 2007 288a New director appointed
01 Dec 2007 288b Director resigned
01 Dec 2007 288b Secretary resigned
01 Dec 2007 288a New secretary appointed
01 Dec 2007 288b Director resigned