About

Registered Number: SC329819
Date of Incorporation: 24/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: HARRIS DONALD, 82 West Nile Street, Glasgow, G1 2QH,

 

Based in Glasgow, Team Texter Ltd was registered on 24 August 2007. We don't currently know the number of employees at the company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 29 August 2016
AD01 - Change of registered office address 29 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
CERTNM - Change of name certificate 05 September 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.