K & R TAYLOR LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS TAYLOR / 21/08/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN TAYLOR / 21/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 3 TANKERTON HOUSE BASINGSTOKE ROAD, SPENCERS WOOD READING BERKSHIRE RG7 1AE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 21 SEYMOUR AVENUE SHINFIELD READING RG2 9DT

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 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