Team Colours Uk Ltd.

04959247
Unit 81 The Maltings Roydon Road SG12 8UU

Documents

Documents
Date Category Description Pages
29 Jun 2010 gazette Gazette Dissolved Compulsory 1 Buy now
16 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2009 accounts Annual Accounts 1 Buy now
11 Feb 2009 annual-return Return made up to 11/11/08; no change of members 5 Buy now
27 Jan 2009 officers Secretary appointed rosemary may carter 2 Buy now
27 Jan 2009 officers Director appointed stancey dennis rogers 2 Buy now
27 Jan 2009 officers Appointment Terminated Secretary stanley rogers 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from 2ND floor 3-4 lansdowne place gosforth newcastle upon tyne NE3 1HR 1 Buy now
26 Sep 2008 accounts Annual Accounts 1 Buy now
29 Nov 2007 annual-return Return made up to 11/11/07; no change of members 6 Buy now
21 Oct 2007 accounts Annual Accounts 1 Buy now
27 Nov 2006 annual-return Return made up to 11/11/06; full list of members 6 Buy now
29 Jun 2006 accounts Annual Accounts 1 Buy now
25 Jan 2006 annual-return Return made up to 11/11/05; full list of members 6 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 45 the maltings stanstead abbotts hertfordshire SG12 8HG 1 Buy now
03 Aug 2005 accounts Annual Accounts 2 Buy now
31 May 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2005 annual-return Return made up to 11/11/04; full list of members 6 Buy now
03 May 2005 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
02 Dec 2003 officers New director appointed 2 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QW 1 Buy now
11 Nov 2003 incorporation Incorporation Company 16 Buy now