TEAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ADOPT ARTICLES 27/04/2012

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BREFFNI ROBERT MCDERMOTT / 22/05/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BREFFNI MCDERMOTT / 03/12/2005

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM:
3 BRIAR ROAD
KENTON
HARROW
HA3 0DP

View Document

25/06/0125 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED
TEAL COMPUTERS LIMITED
CERTIFICATE ISSUED ON 16/10/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM:
29 DORSET SQUARE
LONDON
NW1 6QJ

View Document

03/07/943 July 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/05/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/05/9021 May 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM:
3 BENHILL ROAD
SUTTON
SURREY
SM1 3RP

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM:
88-90 NORTH HILL
LONDON
N6 4RL

View Document

26/04/8826 April 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company