FORMAL TAILOR LTD

Company Documents

DateDescription
10/04/1910 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE COACH HOUSE BICESTER ROAD BUCKNELL OXON OX27 7LP ENGLAND

View Document

22/02/1822 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1822 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1822 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM THE BARN FRINGFORD LODGE STRATTON AUDLEY BICESTER OXON OX27 8RG

View Document

14/12/1514 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/02/1511 February 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

28/03/1428 March 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HOLLY PUTTOCK / 16/05/2011

View Document

01/05/121 May 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HOLLY PUTTOCK / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY PUTTOCK / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 17 November 2008 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 17 November 2007 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED HOLLY PUTTOCK

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR LEWIS WATSON

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12 WOODPECKER CLOSE BICESTER OX26 6WY

View Document

17/09/0817 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 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