C G BULL & TAYLOR LIMITED

Company Documents

DateDescription
07/07/107 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/107 April 2010 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

09/05/099 May 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00002376,00009270

View Document

09/05/099 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.00002376,00009270

View Document

15/12/0815 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008:LIQ. CASE NO.1:AMENDING FORM

View Document

28/10/0828 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008:LIQ. CASE NO.1

View Document

13/06/0813 June 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/06/0812 June 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

29/05/0829 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00009270

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: 6 G HEWLETT HOUSE HAVELOCK TERRACE LONDON SW8 4AS

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED ANTHONY ARNEY

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/04/0720 April 2007

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/06/0112 June 2001 � IC 232620/230120 30/04/01 � SR [email protected]=2500

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/02/01

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/03/9919 March 1999 � IC 237620/232620 05/02/99 � SR [email protected]=5000

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIV 27/07/93

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/02/935 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: G OFFICE CHANGED 11/11/91 15 CRAVEN ROAD LONDON W2 3BP

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 ALLOTMENT OF SHARES

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED PREMART LIMITED CERTIFICATE ISSUED ON 13/03/87

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: G OFFICE CHANGED 06/03/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/8613 August 1986 CERTIFICATE OF 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