Based in Billingham, Tees Alliance Group Ltd was registered on 27 April 2006, it's status is listed as "Dissolved". Dawson, James Stuart, Kenich, Artue, Mchugh, Mike are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, James Stuart | 01 May 2008 | 24 September 2010 | 1 |
KENICH, Artue | 01 May 2008 | 01 August 2009 | 1 |
MCHUGH, Mike | 01 May 2008 | 09 December 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
TM02 - Termination of appointment of secretary | 04 November 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AA01 - Change of accounting reference date | 30 September 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH03 - Change of particulars for secretary | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
AA01 - Change of accounting reference date | 24 January 2011 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
RESOLUTIONS - N/A | 29 October 2010 | |
CC04 - Statement of companies objects | 13 October 2010 | |
AA - Annual Accounts | 12 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2010 | |
AUD - Auditor's letter of resignation | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
AA - Annual Accounts | 11 May 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
AA01 - Change of accounting reference date | 07 November 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
363a - Annual Return | 06 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
AA - Annual Accounts | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
363a - Annual Return | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
287 - Change in situation or address of Registered Office | 29 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
NEWINC - New incorporation documents | 27 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 July 2008 | Fully Satisfied |
N/A |
Legal charge | 25 February 2008 | Fully Satisfied |
N/A |
Debenture | 28 January 2008 | Fully Satisfied |
N/A |
Debenture | 03 January 2007 | Fully Satisfied |
N/A |