- Company Overview for TEAM RESOURCING LIMITED (03693098)
- Filing history for TEAM RESOURCING LIMITED (03693098)
- People for TEAM RESOURCING LIMITED (03693098)
- Charges for TEAM RESOURCING LIMITED (03693098)
- More for TEAM RESOURCING LIMITED (03693098)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2015 | MISC | Aud stat 519 | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
03 Jan 2014 | TM02 | Termination of appointment of Anne-Marie Clarke as a secretary | |
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | CH01 | Director's details changed for Mr Spencer James Wreford on 10 May 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Sales Director Catherine Alexandra Delaney on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Spencer James Wreford on 1 February 2012 | |
01 Feb 2012 | CH03 | Secretary's details changed for Mrs Anne-Marie Clarke on 1 February 2012 | |
23 Jan 2012 | AP01 | Appointment of Joost Kreulen as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Miles Hunt as a director | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2012 | SH08 | Change of share class name or designation | |
13 Jan 2012 | CC04 | Statement of company's objects | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
23 May 2011 | TM01 | Termination of appointment of Nicholas Hall Palmer as a director | |
03 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
02 Nov 2010 | TM01 | Termination of appointment of Paul Brennan as a director | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |