READ TAYLOR LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

08/06/098 June 2009 SECRETARY APPOINTED JOANNE TAYLOR

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: 71-73 FULFORD ROAD YORK NORTH YORKSHIRE YO10 4BD UNITED KINGDOM

View Document

07/06/097 June 2009 SECRETARY RESIGNED NICK READ

View Document

07/06/097 June 2009 DIRECTOR RESIGNED NICK READ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR NICK READ

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED NICK READ

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS NICK READ

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: 3 CAYLEY COURT CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WH UNITED KINGDOM

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAJA ABDULLAH KHAN LTD


  • 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