- Company Overview for TEAMS NDT LIMITED (06432643)
- Filing history for TEAMS NDT LIMITED (06432643)
- People for TEAMS NDT LIMITED (06432643)
- More for TEAMS NDT LIMITED (06432643)
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
|
|
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 |