TEAM GROUP TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/183 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM WBC WAYSIDE ST GEORGES ROAD REDHILL SURREY RH1 5RD |
18/10/1818 October 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
18/10/1818 October 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
18/10/1818 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE MONTAGUE |
31/07/1831 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/10/152 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/10/142 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 2 MAPLE WORKS MAPLE ROAD REDHILL SURREY RH1 5HE UNITED KINGDOM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE RUTH MONTAGUE / 18/12/2012 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MONTAGUE / 18/12/2012 |
25/10/1225 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
04/10/114 October 2011 | CHANGE PERSON AS SECRETARY |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MONTAGUE / 01/09/2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE RUTH MONTAGUE / 01/09/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/11/102 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
27/10/1027 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
26/10/1026 October 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/11/0910 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM STAMMERHAM BUSINESS CENTRE CAPEL ROAD RUSPER WEST SUSSEX RH12 4PZ |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
21/11/0621 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/10/0527 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/10/0413 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/03/046 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: CLARKSON HYDE 137-143 HIGH STREET SUTTON SURREY SM1 1JH |
09/12/039 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/035 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
17/01/0117 January 2001 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
14/10/9914 October 1999 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | NEW SECRETARY APPOINTED |
14/10/9914 October 1999 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
14/10/9914 October 1999 | SECRETARY RESIGNED |
14/10/9914 October 1999 | DIRECTOR RESIGNED |
14/10/9914 October 1999 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | EXEMPTION FROM APPOINTING AUDITORS 12/10/99 |
12/10/9912 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEAM GROUP TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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