Advanced company searchLink opens in new window

TEAMS NDT LIMITED

Company number 06432643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 DS01 Application to strike the company off the register
19 Nov 2014 AA Total exemption small company accounts made up to 19 November 2014
19 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 19 November 2014
05 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
08 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ England on 21 August 2012
08 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Dec 2011 AP01 Appointment of Mrs Mildred Oderah as a director on 18 December 2011
18 Dec 2011 TM01 Termination of appointment of Richard Peter Woodmark as a director on 18 December 2011
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
27 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 1 June 2010
13 May 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Malek Reguiga on 7 December 2009
12 Jan 2010 TM02 Termination of appointment of La Secretaire Uk Ltd as a secretary
27 Dec 2009 AP01 Appointment of Mr Richard Woodmark as a director
27 Dec 2009 TM01 Termination of appointment of Malek Reguiga as a director
27 Dec 2009 TM02 Termination of appointment of La Secretaire Uk Ltd as a secretary
22 Jan 2009 AA Partial exemption accounts made up to 30 November 2008