TEESSIDE HOLDINGS LIMITED

Company Documents

DateDescription
30/06/1130 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1130 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SUMMIT HOUSE, LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/101 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

01/10/101 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

01/10/101 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008708,00008569

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: G OFFICE CHANGED 13/03/07 POWELL DUFFRYN HOUSE, LONDON ROAD, BRACKNELL BERKS RG12 2AQ

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 17-27 QUEENS SQUARE MIDDLESBROUGH TS2 1AH

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 SHARES AGREEMENT OTC

View Document

28/05/0428 May 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0128 March 2001 RE APPOINTMENT DIRECTOR 13/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 S386 DIS APP AUDS 19/08/97

View Document

05/09/975 September 1997 S252 DISP LAYING ACC 19/08/97

View Document

05/09/975 September 1997 S369(4) SHT NOTICE MEET 19/08/97

View Document

05/09/975 September 1997 S80A AUTH TO ALLOT SEC 19/08/97

View Document

05/09/975 September 1997 S366A DISP HOLDING AGM 19/08/97

View Document

20/01/9720 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 ADOPT MEM AND ARTS 30/12/94

View Document

23/12/9423 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 RETURN MADE UP TO 31/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 SANCTION BY S/HOLDERS 08/09/93

View Document

29/09/9329 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9315 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 Full group accounts made up to 1992-03-31

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/9216 November 1992

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

10/02/9210 February 1992 VARYING SHARE RIGHTS AND NAMES 31/01/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: G OFFICE CHANGED 10/02/92 PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBOROUGH CLEVELAND TS1 2PA

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

30/01/9230 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/01/9230 January 1992 ALTER MEM AND ARTS 14/01/92

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: G OFFICE CHANGED 05/01/92 SPURN HOUSE IMMINGHAM DOCK NEAR GRIMSBY SOUTH HUMBERSIDE , DN40 2NR

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED TEESSIDE LIMITED CERTIFICATE ISSUED ON 31/12/91

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: G OFFICE CHANGED 04/12/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/11/9126 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 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