Teamgold Ltd was registered on 06 February 2002 with its registered office in Chatham Maritime, Kent, it has a status of "Dissolved". We don't currently know the number of employees at the company. There is one director listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURBIDGE, James Edward | 08 April 2002 | 27 August 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 December 2017 | |
LIQ14 - N/A | 06 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2015 | |
LIQ MISC - N/A | 10 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 June 2015 | |
LIQ MISC OC - N/A | 04 June 2015 | |
4.40 - N/A | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2013 | |
RESOLUTIONS - N/A | 04 July 2012 | |
RESOLUTIONS - N/A | 04 July 2012 | |
AD01 - Change of registered office address | 04 July 2012 | |
4.20 - N/A | 04 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AR01 - Annual Return | 15 March 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 12 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
287 - Change in situation or address of Registered Office | 06 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 01 June 2005 | |
363s - Annual Return | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
363s - Annual Return | 10 May 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
AUD - Auditor's letter of resignation | 11 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
AA - Annual Accounts | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2003 | |
363s - Annual Return | 15 May 2003 | |
225 - Change of Accounting Reference Date | 20 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 12 April 2002 | |
225 - Change of Accounting Reference Date | 22 March 2002 | |
RESOLUTIONS - N/A | 15 March 2002 | |
RESOLUTIONS - N/A | 15 March 2002 | |
123 - Notice of increase in nominal capital | 15 March 2002 | |
287 - Change in situation or address of Registered Office | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
NEWINC - New incorporation documents | 06 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 May 2005 | Outstanding |
N/A |
Legal charge | 26 May 2005 | Outstanding |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Outstanding |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 August 2004 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 30 april 2004 and | 23 March 2004 | Fully Satisfied |
N/A |
Legal charge | 08 August 2003 | Fully Satisfied |
N/A |
Legal charge | 16 July 2003 | Fully Satisfied |
N/A |
Legal charge | 16 July 2003 | Fully Satisfied |
N/A |
Legal charge | 16 July 2003 | Fully Satisfied |
N/A |
Legal charge | 30 May 2003 | Outstanding |
N/A |
Debenture | 28 May 2003 | Outstanding |
N/A |