- Company Overview for THE TEAM MEDIA SOLUTIONS LIMITED (06768480)
- Filing history for THE TEAM MEDIA SOLUTIONS LIMITED (06768480)
- People for THE TEAM MEDIA SOLUTIONS LIMITED (06768480)
- More for THE TEAM MEDIA SOLUTIONS LIMITED (06768480)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
14 Nov 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AP01 | Appointment of Mr Mark Nicholas Byron Anderson as a director on 11 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Kirk Hoatson as a director on 12 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Nicholas Howard Mann as a director on 12 March 2013 | |
20 Mar 2013 | TM02 | Termination of appointment of Nick Mann as a secretary on 12 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Michael Lascelles Carr as a director on 12 March 2013 | |
20 Mar 2013 | AP01 | Appointment of Micheal Gill as a director on 11 March 2013 | |
10 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
09 Jan 2012 | TM01 | Termination of appointment of Christopher Ronald Nutbrown as a director on 1 September 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Mr Michael Lascelles Carr on 13 August 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Christopher Ronald Nutbrown on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Kirk Hoatson on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Michael Lascelles Carr on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Nicholas Howard Mann on 9 December 2009 | |
09 Dec 2008 | NEWINC | Incorporation |