TEES ALLIANCE GROUP CORPORATE LIMITED

06486957
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
28 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Oct 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 30 Buy now
01 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
19 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 31 Buy now
13 Jan 2016 insolvency Liquidation In Administration Vacation Of Office 14 Buy now
04 Jan 2016 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
23 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 37 Buy now
23 Oct 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
13 Jan 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
07 Jan 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Dec 2014 insolvency Liquidation In Administration Proposals 55 Buy now
28 Nov 2014 officers Termination of appointment of director (Stuart Oakley) 1 Buy now
04 Nov 2014 officers Termination of appointment of secretary (Scott Eason) 1 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Oct 2014 mortgage Statement of release/cease from a charge 2 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 capital Return of Allotment of shares 3 Buy now
16 Dec 2013 mortgage Registration of a charge 39 Buy now
11 Dec 2013 capital Return of Allotment of shares 3 Buy now
03 Dec 2013 mortgage Registration of a charge 40 Buy now
24 Oct 2013 accounts Annual Accounts 21 Buy now
23 Oct 2013 officers Appointment of director (Mr Stuart Oakley) 2 Buy now
22 Oct 2013 officers Termination of appointment of director (Alex Dawson) 1 Buy now
30 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2013 mortgage Registration of a charge 34 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
08 May 2012 accounts Annual Accounts 21 Buy now
26 Mar 2012 officers Appointment of director (Mr Alex Dawson) 2 Buy now
29 Feb 2012 capital Return of Allotment of shares 3 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 officers Appointment of corporate director (Tag Energy Solutions Limited) 2 Buy now
30 Jan 2012 officers Termination of appointment of director (Alex Dawson) 1 Buy now
10 Jun 2011 accounts Annual Accounts 23 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
24 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Dec 2010 resolution Resolution 1 Buy now
31 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
01 Nov 2010 officers Termination of appointment of director (Miles Middleton) 1 Buy now
01 Nov 2010 officers Termination of appointment of director (Scott Eason) 1 Buy now
01 Nov 2010 officers Termination of appointment of director (David Eason) 1 Buy now
29 Oct 2010 resolution Resolution 35 Buy now
13 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Oct 2010 accounts Annual Accounts 24 Buy now
30 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Aug 2010 auditors Auditors Resignation Company 1 Buy now
15 Jul 2010 officers Change of particulars for director (Mr David Charles Eason) 2 Buy now
15 Jul 2010 officers Change of particulars for director (David Charles Eason) 2 Buy now
15 Jul 2010 officers Change of particulars for director (David Charles Eason) 2 Buy now
11 May 2010 accounts Annual Accounts 29 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2010 annual-return Annual Return 6 Buy now
07 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2009 officers Appointment terminate, director kenneth edward relton logged form 1 Buy now
11 Feb 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
11 Feb 2009 address Location of register of members 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from haverton house haverton hill industrial estate billingham cleveland TS23 1PZ 1 Buy now
11 Feb 2009 address Location of debenture register 1 Buy now
30 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
11 Jun 2008 officers Director appointed miles middleton 2 Buy now
05 Jun 2008 officers Director appointed alex dawson 2 Buy now
02 Jun 2008 miscellaneous Statement Of Affairs 10 Buy now
02 Jun 2008 capital Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
02 Jun 2008 capital Nc inc already adjusted 30/04/08 1 Buy now
02 Jun 2008 resolution Resolution 2 Buy now
21 Feb 2008 accounts Accounting reference date extended from 31/01/09 to 30/04/09 1 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now