TEAM CONSULTING INTERNATIONAL LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINTON WILLIAMS / 25/01/2015

View Document

15/11/1415 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
CITY VIEW HOUSE UNION STREET
ARDWICK
MANCHESTER
M12 4JD
ENGLAND

View Document

15/08/1315 August 2013 CURRSHO FROM 30/11/2013 TO 31/08/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR CRAIG KEVIN NOLAN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MR CRAIG KEVIN NOLAN

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG NOLAN

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR LINTON WILLIAMS

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM THE WORKS 5 UNION STREET MANCHESTER M12 4JD

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MARTIN / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NOLAN / 29/01/2010

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MARTIN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR LINTON WILLIAMS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 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