TEAM TELECOMMUNICATIONS LIMITED - BIRMINGHAM


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-04-09 View Report
Address. Change date: 2018-12-05. New address: 158 Edmund Street Birmingham B3 2HB. Old address: Field House Uttoxeter Old Road Derby DE1 1NH. 2018-12-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-12-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-12-04 View Report
Resolution. Description: Resolutions. 2018-12-04 View Report
Accounts. Accounts type dormant. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type dormant. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Change account reference date company current extended. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type dormant. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type dormant. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type dormant. 2011-01-18 View Report
Officers. Officer name: Philip Williams. 2010-06-02 View Report
Officers. Officer name: Julia Morton. 2010-05-28 View Report
Address. Change date: 2010-05-28. Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Officer name: Mr Michael Norfield. 2010-04-14 View Report
Officers. Officer name: William Rigby. 2010-04-14 View Report
Accounts. Accounts type dormant. 2010-01-30 View Report
Officers. Description: Secretary appointed julia alison morton. 2009-10-02 View Report
Officers. Description: Appointment terminated secretary lee johnstone. 2009-10-02 View Report
Officers. Description: Appointment terminated director peter burridge. 2009-06-15 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Accounts type dormant. 2009-03-03 View Report
Annual return. Legacy. 2008-02-05 View Report
Incorporation. Memorandum articles. 2007-11-28 View Report
Change of name. Description: Company name changed hutchison team telecom LIMITED\certificate issued on 20/11/07. 2007-11-20 View Report
Accounts. Accounts type dormant. 2007-11-15 View Report
Annual return. Legacy. 2007-03-21 View Report
Address. Description: Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD. 2007-01-07 View Report
Officers. Description: New director appointed. 2006-10-19 View Report
Accounts. Legacy. 2006-03-06 View Report
Address. Description: Registered office changed on 15/02/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG. 2006-02-15 View Report
Resolution. Description: Resolutions. 2006-02-15 View Report
Incorporation. Incorporation company. 2006-02-01 View Report