TAIB SECURITIES LIMITED

Company Documents

DateDescription
09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
RUSSELL BEDFORD HOUSE CITY FORUM
250 CITY ROAD
LONDON
EC1V 2QQ

View Document

08/01/148 January 2014 DECLARATION OF SOLVENCY

View Document

08/01/148 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/147 January 2014 WOUND UP COMPANY VOLUNTARILY & APPOINT LIQUIDATOR 23/12/2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR NADER ALNAJJAR

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR HESHAM SANAD

View Document

23/05/1323 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR BHARATH RAMANATHA SETURAMAN

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR NADER JASIM MOHAMED ALI ALNAJJAR

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S SERVICES LIMITED

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTER JOHN BRYAN DAVIS

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR SYED HUSAIN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR HESHAM ABBAS MANSOOR SANAD

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 11 CARLOS PLACE LONDON W1K 3AX

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SYED KHURSHID HUSAIN

View Document

16/05/1116 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR IQBAL MAMDANI

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ALISTER JOHN BRYAN DAVIS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER REYNOLDS

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HANLON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID TAYLOR

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 � NC 350000/500000 20/09

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 20/09/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 11 CARLOS PLACE LONDON W1K 3AX

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 � NC 250000/350000 04/03

View Document

17/04/9817 April 1998 NC INC ALREADY ADJUSTED 04/03/98

View Document

17/04/9817 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/98

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: G OFFICE CHANGED 24/06/96 69-70 MARK-LANE LONDON EC3R 7HS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NC INC ALREADY ADJUSTED 24/05/94

View Document

19/07/9419 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9414 July 1994 � NC 50000/250000 24/05/94

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED TAIB SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/12/874 December 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: G OFFICE CHANGED 20/02/87 INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

22/10/8622 October 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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