IBI TAYLOR YOUNG ARCHITECTURE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1523 March 2015 APPLICATION FOR STRIKING-OFF

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER KING

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEAVE

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1521 January 2015 STATEMENT BY DIRECTORS

View Document

21/01/1521 January 2015 SOLVENCY STATEMENT DATED 24/12/14

View Document

21/01/1521 January 2015 REDUCE ISSUED CAPITAL 24/12/2014

View Document

26/11/1426 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EARLE STEWART / 08/08/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BEINHAKER

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR SCOTT EARLE STEWART

View Document

02/01/142 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR MARIO MICHELE BOZZO

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DAVID MAXWELL THOM

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR PHILIP HOWARD BEINHAKER

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

19/09/1219 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED TAYLOR YOUNG ARCHITECTURE LIMITED
CERTIFICATE ISSUED ON 19/09/12

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GARDNER / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN GLEAVE / 13/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN KING / 13/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY CROSSLEY / 13/01/2010

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
MOORE STEPHENS CHARTERED
ACCOUNTANTS 2ND FLOOR CENTURION
HOUSE 129 DEANSGATE
MANCHESTER M3 3WR

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
6TH FLOOR
BLACKFRIARS HOUSE
THE PARSONAGE
MANCHESTER M3 2NB

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 ￯﾿ᄑ NC 50000/70000
19/02/02

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 19/02/02

View Document

26/02/0226 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/02/024 February 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
HOLDEN HARRISON & CO
CHARTERED ACCOUNTANTS
40 KING STREET WEST
MANCHESTER M3 2NB

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 COMPANY NAME CHANGED
TAYLOR YOUNG PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 08/01/99

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 NEW SECRETARY APPOINTED

View Document

14/04/9014 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED
SPECIALMIX LIMITED
CERTIFICATE ISSUED ON 12/12/89

View Document

06/12/896 December 1989 ￯﾿ᄑ NC 1000/50000
24/11/89

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 24/11/89

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM:
7TH FLOOR,THE GRAFTONS
STAMFORD NEW ROAD
ALTRINCHAM
WA14 1DQ

View Document

06/12/896 December 1989 NC INC ALREADY ADJUSTED 24/11/89

View Document

16/11/8916 November 1989 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