DAVID TAYLOR DESIGN LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED TAYLOR MADE LABOUR SERVICES LIMITED
CERTIFICATE ISSUED ON 15/06/10

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET TAYLOR

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

04/06/104 June 2010 SECRETARY APPOINTED JANET TAYLOR

View Document

04/06/104 June 2010 DIRECTOR APPOINTED DAVID JOHN TAYLOR

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM
LOWIN HOUSE TREGOLLS ROAD
TRURO
CORNWALL
TR1 2NA

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM
5/7 BERRY ROAD
NEWQUAY
CORNWALL
TR7 1AD

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM
LOWIN HOUSE TREGOLLS ROAD
TRURO
CORNWALL
TR1 2NA

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
BRYNDON HOUSE
5-7 BERRY ROAD
NEWQUAY
CORNWALL
TR7 1AD

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 Incorporation

View Document

20/07/0120 July 2001 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