THE PROPERTY TEAM LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1019 March 2010 APPLICATION FOR STRIKING-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 2 KINGS DRIVE MARPLE STOCKPORT CHESHIRE SK6 6NQ

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: C/O INTELLIGENT MODULAR SOLUTIONS LTD DEAN LANE MANCHESTER M40 3AB

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 9 EDWIN ROAD BRADFORD MANCHESTER M11 3ER

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 Amended accounts made up to 1999-12-31

View Document

16/08/0016 August 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: C/O LONSDALES 342 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 ADOPT MEM AND ARTS 30/05/97

View Document

20/06/9720 June 1997

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 Resolutions

View Document

20/06/9720 June 1997 Resolutions

View Document

20/06/9720 June 1997 Resolutions

View Document

20/06/9720 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

20/06/9720 June 1997 £ NC 1000/10000 30/05/97

View Document

20/06/9720 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

12/06/9712 June 1997

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED SPEED 6355 LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

09/05/979 May 1997 Incorporation

View Document

09/05/979 May 1997 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