STACKS LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1024 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2010:LIQ. CASE NO.1

View Document

22/11/1022 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2010:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2010:LIQ. CASE NO.1

View Document

12/02/1012 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/01/1021 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/11/0930 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007806,00006904

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O TAYLOR TILES HOLDINGS LTD BEAUFORT ROAD PLASMARL SWANSEA WEST GLAMORGAN SA6 8JG

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 DIRECTOR APPOINTED LESLIE TAYLOR-BOTTOMLEY

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/092 February 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O TAYLOR TILES HOLDINGS LTD BEAUFORT ROAD, PLASMARL, SWANSEA WEST GLAMORGAN SA6 8JG

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/07/07; CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 LAURELL HILL NICHOLASTON PENMAEN GOWER SWANSEA WEST GLAMORGAN SA3 2HL

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED TAYLOR TILES SPECIAL PRODUCTS LI MITED CERTIFICATE ISSUED ON 01/11/96

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: G OFFICE CHANGED 19/10/96 BEAUFORT ROAD PLASMARL INDUSTRIAL ESTATE SWANSEA SA6 8JG

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED TAYLOR TILES (INSTORES) LIMITED CERTIFICATE ISSUED ON 13/05/96

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994

View Document

19/08/9419 August 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: G OFFICE CHANGED 17/11/93 BEAUFORT ROAD PLASMARL INDUSTRIAL ESTATE MORRISTON SWANSEA SA6 8JG

View Document

12/07/9312 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 08/01/93

View Document

01/09/921 September 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 SECRETARY RESIGNED

View Document

01/09/921 September 1992

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991

View Document

16/07/9116 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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