DAVID TAYLOR CONSULTANTS LTD.

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMPTON TAYLOR / 17/04/2010

View Document

12/04/1012 April 2010 STATEMENT BY DIRECTORS

View Document

12/04/1012 April 2010 SOLVENCY STATEMENT DATED 29/03/10

View Document

12/04/1012 April 2010 REDUCE ISSUED CAPITAL 30/03/2010

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 4000

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/02/0926 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 24 BROAD STREET LEOMINSTER HEREFORDSHIRE HR6 8BS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 Incorporation

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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