- Company Overview for TIME TEAM SOLUTIONS LIMITED (07076028)
- Filing history for TIME TEAM SOLUTIONS LIMITED (07076028)
- People for TIME TEAM SOLUTIONS LIMITED (07076028)
- More for TIME TEAM SOLUTIONS LIMITED (07076028)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2012 | TM01 | Termination of appointment of Miles Christopher Fryer as a director on 4 April 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Samantha Clare Blindell as a director on 4 April 2012 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
09 Dec 2010 | AR01 |
Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
09 Dec 2010 | CH01 | Director's details changed for David Cawthorne on 13 November 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Miles Christopher Fryer on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Miss Samantha Clare Blindell on 8 September 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ England on 14 July 2010 | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 10 February 2010
|
|
08 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 19 January 2010
|
|
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AP01 | Appointment of David Cawthorne as a director | |
21 Jan 2010 | AP01 | Appointment of Mrs Samantha Blindell as a director | |
13 Nov 2009 | NEWINC | Incorporation |