TEESSIDE PROPERTY SERVICES LTD

Company Documents

DateDescription
25/06/0925 June 2009 ORDER OF COURT TO WIND UP

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GALLAZZI RITCHIE / 23/02/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RITCHIE / 23/02/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 4 COUNTISBURY ROAD NORTON TS20 1PZ

View Document

24/04/0724 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 23 YARM ROAD STOCKTON UPON TEES TS18 3NJ

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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