MARK TAYLOR RESOURCING LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Cessation of Parvaiz Iqbal as a person with significant control on 2022-02-10 |
17/07/2517 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Confirmation statement made on 2023-03-28 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Accounts for a dormant company made up to 2021-11-30 |
10/02/2210 February 2022 | Termination of appointment of Parvaiz Iqbal as a director on 2022-02-09 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/09/2127 September 2021 | Registered office address changed from 104 Stoney Lane Balsall Heath Birmingham B12 8AF England to C/O Naseem 104 Stoney Lane Sparkbrook Birmingham B12 8AF on 2021-09-27 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-28 with no updates |
15/07/2115 July 2021 | Registered office address changed from 136 Damwood Road Liverpool L24 2SS England to 104 Stoney Lane Balsall Heath Birmingham B12 8AF on 2021-07-15 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/05/208 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2020 |
08/05/208 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVAIZ IQBAL |
08/05/208 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD NADEEM MALIK |
30/03/2030 March 2020 | COMPANY NAME CHANGED MARK TAYLOR RECRUITMENT LTD CERTIFICATE ISSUED ON 30/03/20 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
28/03/2028 March 2020 | REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 100A NORTH HILL STREET LIVERPOOL L8 8AG ENGLAND |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ABDULLA OMAR |
26/03/2026 March 2020 | CESSATION OF ABDULRAHMAN ALI SYED OMAR AS A PSC |
26/03/2026 March 2020 | NOTIFICATION OF PSC STATEMENT ON 26/03/2020 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN OMAR |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR SHAHZAD NADEEM MALIK |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
19/12/1919 December 2019 | 19/12/19 STATEMENT OF CAPITAL GBP 1200 |
22/11/1922 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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