N C TAYLOR LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/09/1023 September 2010 CORPORATE SECRETARY APPOINTED P-T NOMINEES LIMITED

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE SWINDLES

View Document

03/06/103 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES TAYLOR / 13/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE SWINDLES / 13/05/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SWINDLES / 12/05/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: G OFFICE CHANGED 24/05/02 229 NETHER STREET LONDON N3 1NT

View Document

13/05/0213 May 2002 Incorporation

View Document

13/05/0213 May 2002 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