Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Temperature LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 8, 1999)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00441220
Record last updated Tuesday, October 8, 2013 12:22:07 AM UTC
Official Address Sherlock House 73 Baker Street Marylebone High, Marylebone High Street
There are 140 companies registered at this street
Postal Code W1U6RD
Sector Manufacture other electrical equipment

Charts

Visits

TEMPERATURE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 19, 2008 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 12, 2008 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Dec 12, 2008 Order to wind up Order to wind up
Registry Dec 12, 2008 Notice of discharge of administration order Notice of discharge of administration order
Registry Nov 18, 2008 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Aug 6, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry May 21, 2008 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Nov 15, 2007 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry Jun 5, 2007 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jan 19, 2007 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry Jan 11, 2007 Miscellaneous document Miscellaneous document
Registry Nov 28, 2006 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 31, 2006 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry Nov 9, 2005 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 6, 2005 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry Nov 15, 2004 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 25, 2004 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry Nov 14, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 23, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 19, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Nov 12, 2002 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry May 13, 2002 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 3, 2001 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry Jul 25, 2001 Resignation of a secretary Resignation of a secretary
Registry May 18, 2001 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 18, 2001 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry May 18, 2001 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Nov 29, 2000 Administrator's abstract of receipts and payments 4412... Administrator's abstract of receipts and payments 4412...
Registry May 30, 2000 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 19, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 10, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Feb 14, 2000 Declaration that part of the property or undertaking charges 4412... Declaration that part of the property or undertaking charges 4412...
Registry Feb 10, 2000 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 10, 2000 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 11, 1999 Notice of administration order Notice of administration order
Registry Nov 11, 1999 Administration order Administration order
Registry Jun 4, 1999 Annual return Annual return
Financials Feb 8, 1999 Annual accounts Annual accounts
Registry Jun 8, 1998 Annual return Annual return
Financials Mar 13, 1998 Annual accounts Annual accounts
Registry Nov 6, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 24, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 4412... Declaration of satisfaction in full or in part of a mortgage or charge 4412...
Registry Oct 24, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 5, 1997 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 1997 Annual return Annual return
Registry Feb 1, 1997 Resignation of a director Resignation of a director
Registry Dec 17, 1996 Resignation of a director 4412... Resignation of a director 4412...
Registry Dec 17, 1996 Resignation of a director Resignation of a director
Registry Dec 17, 1996 Resignation of a director 4412... Resignation of a director 4412...
Registry Nov 15, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 13, 1996 Annual accounts Annual accounts
Registry Aug 8, 1996 Annual return Annual return
Registry May 26, 1996 Memorandum of association Memorandum of association
Registry Mar 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1996 Order of court Order of court
Registry Mar 14, 1996 Certificate of registration of order of court and minute on reduction of share capital Certificate of registration of order of court and minute on reduction of share capital
Registry Mar 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1996 Reduction of issued capital Reduction of issued capital
Registry Feb 5, 1996 £ nc 10000/1000 £ nc 10000/1000
Registry Feb 5, 1996 Varying share rights and names Varying share rights and names
Registry Jan 23, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 30, 1995 Annual accounts Annual accounts
Financials Nov 24, 1995 Annual accounts 4412... Annual accounts 4412...
Registry Sep 22, 1995 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Sep 22, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 1995 Removal of secretary/director Removal of secretary/director
Registry Sep 22, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 23, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 12, 1995 Annual return Annual return
Registry May 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 12, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry May 11, 1995 Alter mem and arts Alter mem and arts
Registry May 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1995 Director resigned, new director appointed 4412... Director resigned, new director appointed 4412...
Registry May 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1995 Director resigned, new director appointed 4412... Director resigned, new director appointed 4412...
Registry May 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 2, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Apr 19, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 19, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 19, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 20, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 8, 1995 Annual accounts Annual accounts
Registry Sep 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 22, 1994 Director resigned, new director appointed 4412... Director resigned, new director appointed 4412...
Registry Jun 9, 1994 Annual return Annual return
Financials Jan 8, 1994 Annual accounts Annual accounts
Registry Jun 14, 1993 Annual return Annual return
Registry May 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1992 Director resigned, new director appointed 4412... Director resigned, new director appointed 4412...
Registry Nov 8, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Nov 8, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 8, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 8, 1992 £ nc 25000/6000000 £ nc 25000/6000000
Financials Oct 30, 1992 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)