SJ TAYLOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1015 February 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE DOWNEY

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DOWNEY

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: G OFFICE CHANGED 01/06/02 KHAN THORNTON THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 KHAN THORNTON THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

17/05/0217 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