TEAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR TIMOTHY EDWARD CHARLES MANSFIELD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY WILLA GEERTSEMA

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLA GEERTSEMA / 01/03/2008

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 UNIT THE WINDOW 13 WINDSOR STREET LONDON N1 8QG

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 28/01/06

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/01/05; AMENDING RETURN

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 CENTRE STUDIOS ENGLANDS LANE LONDON NW3 4YD

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

28/02/0428 February 2004 S366A DISP HOLDING AGM 04/02/04

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0428 January 2004 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