TEAM-EXCEL LIMITED

Company Documents

DateDescription
21/12/0721 December 2007 DISSOLVED

View Document

21/09/0721 September 2007 RETURN OF FINAL MEETING RECEIVED

View Document

21/09/0721 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/05/0714 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/0613 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/10/0527 October 2005 ADMINISTRATION TO CVL

View Document

08/04/058 April 2005 RESULT OF MEETING OF CREDITORS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: G OFFICE CHANGED 01/03/05 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

28/02/0528 February 2005 STATEMENT OF REVISED PROPOSALS

View Document

22/02/0522 February 2005 RESIGNATION BY ADMINISTRATOR

View Document

11/02/0511 February 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

11/02/0511 February 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

10/02/0510 February 2005 RESIGNATION BY ADMINISTRATOR

View Document

02/02/052 February 2005 STATEMENT OF PROPOSALS

View Document

23/12/0423 December 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

06/12/046 December 2004 APPOINTMENT OF ADMINISTRATOR

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: G OFFICE CHANGED 29/11/04 2ND FLOOR, 8-12 NEW BRIDGE STREET, CARRINGTON & ASSOCIATES LONDON LONDON EC4V 6LA

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 1 CARRINGTON & ASSOCIATES NEW SQUARE LINCOLNS INN LONDON WC2A 3SA

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: G OFFICE CHANGED 30/03/04 C/O GORRIE WHITSON ACCOUNTANTS 20 HANOVER STREET LONDON W1Y 1YR

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: G OFFICE CHANGED 29/03/04 1 CARRINGTON & ASSOCIATES NEW SQUARE, LINCOLN'S INN LONDON WC2A 3SA

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 1 CARRINGTON & ASSOCIATES NEW SQUARE, LINCOLN'S INN LONDON WC2A 3SA

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 1 CARRINGTON & ASSOCIATES NEW SQUARE, LINCOLN'S INN LONDON WC2A 3SA

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 C/O GORRIE WHITSON ACCOUNTANTS HANOVER STREET LONDON W1S 1YR

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 1 CARRINGTON & ASSOCIATES NEW SQUARE, LINCOLN'S INN LONDON WC2A 3SA

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: G OFFICE CHANGED 17/03/04 2ND FLOOR NORTH 1 NEW SQUARE LINCOLNS INN LONDON WC2A 3SA

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: G OFFICE CHANGED 17/03/04 1 2ND FLOOR NEW SQUARE, LINCOLN'S INN LONDON WC2A 3SA

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 AUTH TO APPOINT DIR 01/03/04

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 21-23 BIRMINGHAM ROAD SUTTON COLDFIELD B72 1QA

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 80 RICHARDSHAW LANE PUDSEY LEEDS LS28 6BN

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 21000 AT �1 030401 CANCELLED

View Document

26/07/0226 July 2002 394 RESIGNATION

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED ETHICAL AUDITING LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 COMPANY NAME CHANGED AGRITRAIN LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 COMPANY NAME CHANGED COGEN LIMITED CERTIFICATE ISSUED ON 25/10/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/923 June 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED

View Document

09/09/919 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 COMPANY NAME CHANGED CLOTHING ENTERPRISE (SOUTHERN) L IMITED CERTIFICATE ISSUED ON 12/06/91

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 AUDITOR'S RESIGNATION

View Document

15/01/9015 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ALTER MEM AND ARTS 060189

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: SHAIBERN HSE 28 SCRUTTON ST LONDON EC2A 4RQ

View Document

06/02/896 February 1989 COMPANY NAME CHANGED HARPRIME LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

30/12/8830 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/8830 December 1988 CERTIFICATE OF INCORPORATION

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