About

Registered Number: 04454238
Date of Incorporation: 05/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years and 2 months ago)
Registered Address: St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Temc Ltd was registered on 05 June 2002 with its registered office in Salisbury, it's status is listed as "Dissolved". This company does not have any directors. We don't know the number of employees at Temc Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
4.68 - Liquidator's statement of receipts and payments 13 January 2017
4.68 - Liquidator's statement of receipts and payments 04 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2016
4.40 - N/A 03 February 2016
LIQ MISC OC - N/A 03 February 2016
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 11 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2014
4.20 - N/A 11 December 2014
CERTNM - Change of name certificate 11 November 2014
TM02 - Termination of appointment of secretary 27 October 2014
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 20 May 2010
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 26 April 2006
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 28 February 2003
225 - Change of Accounting Reference Date 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.