TEAMWORK TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0523 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003

View Document

23/07/0323 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 36 GEORGE STREET DUNSTABLE BEDFORDSHIRE LU6 1NN

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 29B MUNSTER ROAD TEDDINGTON MIDDLESEX TW11 9LR

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 ELVYNE HALL CHESHAM ROAD BERKHAMSTED HP4 3AA

View Document

18/08/0218 August 2002

View Document

18/08/0218 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 ELVYNE HALL CHESHAM ROAD BERKHAMPSTEAD HERTFORDSHIRE HP4 3AA

View Document

29/06/0129 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000

View Document

15/06/0015 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/06/96

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 COMPANY NAME CHANGED LOTEX CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: G OFFICE CHANGED 12/03/96 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9523 June 1995 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