Tempo Insulation Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 14, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-10-31 | |
Cash in hand | £63 | -9,668% |
Net Worth | £153,418 | +67.25% |
Fixed Assets | £14,130 | -199.84% |
Trade Debtors | £707,753 | +75.29% |
Total assets | £153,418 | +51.10% |
Shareholder's funds | £153,418 | +67.25% |
H & B SERVICING LIMITED
TOTAL TRADE PARTNERSHIPS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06721354 |
Record last updated | Friday, October 21, 2016 1:24:11 PM UTC |
Official Address | 35 Units 36 Tir LLwyd Ind Estate Kinmel Bay Conwy |
Postal Code | LL85JA |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 21, 2016 | Appointment of liquidators | |
Notices | Oct 21, 2016 | Resolutions for winding-up | |
Notices | Sep 27, 2016 | Meetings of creditors | |
Registry | Mar 23, 2015 | Appointment of a man as Company Director and Director | |
Registry | Nov 13, 2014 | Appointment of a man as Director | |
Registry | Nov 13, 2014 | Resignation of one Director | |
Registry | Nov 13, 2014 | Resignation of one Director 6721... | |
Registry | Oct 30, 2014 | Resignation of 2 people: 2 women | |
Registry | Oct 17, 2014 | Appointment of a man as Company Director and Director | |
Registry | Oct 13, 2014 | Annual return | |
Financials | Feb 14, 2014 | Annual accounts | |
Registry | Nov 7, 2013 | Annual return | |
Registry | Nov 7, 2013 | Change of registered office address | |
Registry | Nov 7, 2013 | Change of registered office address 6721... | |
Registry | Nov 7, 2013 | Change of particulars for director | |
Registry | Jul 23, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 9, 2013 | Statement of satisfaction of a charge / full / charge no 1 6721... | |
Financials | Feb 22, 2013 | Annual accounts | |
Registry | Dec 11, 2012 | Appointment of a woman as Director | |
Registry | Dec 10, 2012 | Appointment of a woman | |
Registry | Nov 30, 2012 | Appointment of a woman as Director | |
Registry | Nov 22, 2012 | Appointment of a woman | |
Registry | Oct 23, 2012 | Annual return | |
Registry | Sep 21, 2012 | Change of registered office address | |
Registry | Apr 4, 2012 | Particulars of a mortgage or charge | |
Registry | Mar 28, 2012 | Particulars of a mortgage or charge 6721... | |
Financials | Jan 4, 2012 | Annual accounts | |
Registry | Dec 21, 2011 | Change of accounting reference date | |
Registry | Dec 5, 2011 | Notice of cancellation of shares | |
Registry | Dec 5, 2011 | Authority- purchase shares other than from capital | |
Registry | Dec 5, 2011 | Return of purchase of own shares | |
Registry | Nov 23, 2011 | Change of registered office address | |
Registry | Nov 9, 2011 | Memorandum of association | |
Registry | Nov 9, 2011 | Alteration to memorandum and articles | |
Registry | Oct 20, 2011 | Annual return | |
Registry | Oct 20, 2011 | Change of particulars for director | |
Registry | Oct 20, 2011 | Change of particulars for director 6721... | |
Registry | Oct 20, 2011 | Change of accounting reference date | |
Registry | Oct 20, 2011 | Resignation of one Director | |
Registry | Sep 16, 2011 | Resignation of one Director (a man) | |
Registry | Jul 4, 2011 | Annual return | |
Registry | Jun 15, 2011 | Company name change | |
Registry | Jun 15, 2011 | Change of name certificate | |
Registry | Feb 24, 2011 | Change of registered office address | |
Registry | Feb 2, 2011 | Particulars of a mortgage or charge | |
Financials | Nov 29, 2010 | Annual accounts | |
Registry | Sep 15, 2010 | Company name change | |
Registry | Sep 15, 2010 | Change of name certificate | |
Registry | Sep 15, 2010 | Notice of change of name nm01 - resolution | |
Financials | Jul 24, 2010 | Annual accounts | |
Registry | Feb 10, 2010 | Notice of striking-off action discontinued | |
Registry | Feb 9, 2010 | Annual return | |
Registry | Feb 9, 2010 | First notification of strike-off action in london gazette | |
Registry | Oct 16, 2009 | Change of registered office address | |
Registry | Oct 16, 2009 | Change of particulars for director | |
Registry | Oct 16, 2009 | Change of particulars for director 6721... | |
Registry | Oct 16, 2009 | Change of particulars for director | |
Registry | Jan 15, 2009 | Particulars of a mortgage or charge | |
Registry | Oct 13, 2008 | Three appointments: 3 men | |