PAUL TAYLOR (DJC) LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030961820005

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030961820004

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CARROLL / 21/05/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/10/137 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/10/128 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1021 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY LORNA CARROLL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: G OFFICE CHANGED 15/06/03 22-24 HARBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

18/10/0218 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: G OFFICE CHANGED 31/07/00 13 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: G OFFICE CHANGED 17/11/98 13 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

17/11/9817 November 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/08/9529 August 1995 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