TEESSIDE ADVANCED MANUFACTURING PARK LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY AED INTERNATIONAL GMBH

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR AED INTERNATIONAL GMBH

View Document

24/08/1824 August 2018 CURREXT FROM 30/04/2018 TO 30/09/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

15/02/1815 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HARPER

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MS JULIE MICHELLE HARPER

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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