Download leads from Nexok and grow your business. Find out more

Temex Limited

Documents

Total Documents12
Total Pages29

Filing History

16 February 2021First Gazette notice for voluntary strike-off
3 February 2021Application to strike the company off the register
13 May 2020Confirmation statement made on 12 May 2020 with updates
17 March 2020Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to Flat 4 150 Ferncliffe Road Birmingham B17 0QJ on 17 March 2020
11 October 2019Director's details changed for Mrs Saima Suleman on 19 September 2019
11 October 2019Change of details for Mrs Saima Suleman as a person with significant control on 19 September 2019
20 September 2019Cessation of Samantha Louise Nunnley as a person with significant control on 19 September 2019
20 September 2019Notification of Saima Suleman as a person with significant control on 19 September 2019
20 September 2019Appointment of Mrs Saima Suleman as a director on 19 September 2019
20 September 2019Termination of appointment of Samantha Louise Nunnley as a director on 19 September 2019
20 September 2019Registered office address changed from 134 Boulter Crescent Wigston LE18 3WZ United Kingdom to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 20 September 2019
12 August 2019Incorporation
Statement of capital on 2019-08-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing