BENJAMIN TAYLOR LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE TAYLOR / 21/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 29 January 2009

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE TAYLOR / 03/10/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE TAYLOR / 03/10/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 29 January 2008

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 29/01/08

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 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