TYNEMOUTH EXTREME SPORTS LIMITED - TEAM VALLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-03 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-01-03 View Report
Address. Old address: 8 Latimer Street Tynemouth Tyne & Wear NE30 4EY. Change date: 2019-02-07. New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU. 2019-02-07 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-01-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-30 View Report
Resolution. Description: Resolutions. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type total exemption small. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Officers. Termination date: 2010-08-01. Officer name: Stephen Paul Mcardle. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-08-31 View Report
Annual return. With made up date full list shareholders. 2014-11-30 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2013-12-08 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Gazette. Gazette filings brought up to date. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-12-01 View Report
Gazette. Gazette notice compulsary. 2012-11-27 View Report
Gazette. Gazette filings brought up to date. 2011-11-30 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Gazette. Gazette notice compulsary. 2011-11-29 View Report
Accounts. Accounts type total exemption small. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Officers. Change date: 2009-11-27. Officer name: Nigel John Mace. 2011-03-03 View Report
Officers. Change date: 2009-11-27. Officer name: Stephen Paul Mcardle. 2011-03-03 View Report
Gazette. Gazette filings brought up to date. 2011-02-12 View Report
Gazette. Gazette notice compulsary. 2010-11-30 View Report
Gazette. Gazette filings brought up to date. 2010-05-08 View Report
Annual return. With made up date. 2010-05-06 View Report
Gazette. Gazette notice compulsary. 2010-04-06 View Report
Accounts. Accounts type total exemption full. 2009-11-28 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type total exemption small. 2008-11-26 View Report
Annual return. Legacy. 2007-12-06 View Report
Officers. Description: New director appointed. 2007-12-06 View Report
Accounts. Accounts type total exemption small. 2007-09-25 View Report
Accounts. Accounts type total exemption small. 2006-12-13 View Report
Annual return. Legacy. 2006-12-08 View Report
Accounts. Accounts type total exemption small. 2006-04-06 View Report
Annual return. Legacy. 2006-02-21 View Report
Annual return. Legacy. 2005-02-05 View Report
Accounts. Accounts type total exemption small. 2005-02-02 View Report
Annual return. Legacy. 2004-02-02 View Report
Accounts. Accounts type total exemption small. 2003-10-09 View Report