TEASEL ASSOCIATES LTD

Company Documents

DateDescription
15/03/1215 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER CRAFT / 09/09/2010

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 26 KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 5UQ

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED APC SAFETY LTD. CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 CHANGE OF NAME 07/04/2010

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR HILARY OLIVER

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MRS KATHLEEN BERNADETTE SCOBIE

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MRS KATHLEEN BERNADETTE SCOBIE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY HILARY OLIVER

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED A.S.T. OCCUPATIONAL & ENVIRONMEN TAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 47 MERTON ROAD BASINGSTOKE HAMPSHIRE RG21 5UB

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: G OFFICE CHANGED 31/12/98 POWER HOUSE 69A THE STREET OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BY

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 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