IT TAYLOR LIMITED

Company Documents

DateDescription
03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH TAYLOR / 02/03/2010

View Document

12/12/0912 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD STILWELL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM STILWELL GRAY 14 - 30 CITY BUSINESS CENTRE HYDE STREET, WINCHESTER HANTS SO23 7TA

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 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