TAURTEC LIMITED

Company Documents

DateDescription
13/10/1013 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1013 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1013 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2010

View Document

07/04/107 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009

View Document

05/04/095 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 20 FALCONS GATE DEAN ROAD, YATE BRISTOL BS37 5NH

View Document

07/04/087 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/087 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

07/04/087 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 SECTION 394 AUD RES

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00

View Document

26/07/0126 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 28/02/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 16 MANOR WAY CHIPPING SODBURY BRISTOL AVON BS37 6NX

View Document

20/11/0020 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 16 MANOR WAY CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6NX

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 82 HIGH STREET IDE EXETER EX2 9RW

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/11/942 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/942 November 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company