Having been setup in 2005, Teecom Ltd has its registered office in Loughton, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are Major, Philip Stanley, Nugent, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAJOR, Philip Stanley | 29 July 2013 | - | 1 |
NUGENT, David | 09 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 October 2019 | |
WU15 - N/A | 05 July 2019 | |
WU07 - N/A | 07 May 2019 | |
WU07 - N/A | 21 May 2018 | |
WU14 - N/A | 04 December 2017 | |
WU04 - N/A | 20 November 2017 | |
LIQ MISC - N/A | 18 May 2017 | |
COCOMP - Order to wind up | 01 July 2016 | |
LIQ MISC OC - N/A | 01 July 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 16 June 2016 | |
LIQ MISC - N/A | 17 May 2016 | |
LIQ MISC - N/A | 31 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 01 October 2014 | |
RM02 - N/A | 01 October 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 March 2014 | |
RM01 - N/A | 25 November 2013 | |
COCOMP - Order to wind up | 20 November 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
TM01 - Termination of appointment of director | 05 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
AR01 - Annual Return | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 October 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AA01 - Change of accounting reference date | 04 March 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
AA - Annual Accounts | 13 November 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 13 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
225 - Change of Accounting Reference Date | 15 March 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
NEWINC - New incorporation documents | 23 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 25 August 2011 | Outstanding |
N/A |
Debenture deed | 22 June 2011 | Outstanding |
N/A |
Legal charge | 02 February 2011 | Outstanding |
N/A |
All assets debenture | 21 September 2010 | Outstanding |
N/A |
Debenture | 01 December 2009 | Outstanding |
N/A |
Legal charge | 01 December 2009 | Outstanding |
N/A |
Mortgage | 08 June 2006 | Fully Satisfied |
N/A |