TEAM ACADEMY PRO LTD

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 APPLICATION FOR STRIKING-OFF

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/07/165 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/08/1521 August 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
IBIC CENTRE HOLT COURT SOUTH
ASTON SCIENCE PARK
BIRMINGHAM
WEST MIDLANDS
B7 4EJ

View Document

15/08/1315 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANSELL / 14/02/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTHEA LEONORE TAPE / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN JAMISON / 14/02/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANSELL / 27/10/2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 SECRETARY APPOINTED ANTHEA LEONORE TAPE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED LEE JOHN JAMISON

View Document

24/06/0924 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED ENSCO 738 LIMITED CERTIFICATE ISSUED ON 22/06/09

View Document

17/06/0917 June 2009 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MARK JOHN ANSELL

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

11/05/0911 May 2009 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