TAILORED MARKETING LIMITED

Company Documents

DateDescription
07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
61 TOWNFIELD LANE
BEBINGTON
WIRRAL
MERSEYSIDE
CH63 7NL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED TAILORED INTERNET MARKETING LTD
CERTIFICATE ISSUED ON 19/08/14

View Document

31/03/1431 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KELLY

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KELLY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
C/O DANIEL TAYLOR
MARWOOD BUILDING SOUTHWOOD ROAD
BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 3QX
ENGLAND

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MISS MICHELLE JOY KELLY

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
61 TOWNFIELD LANE
BEBINGTON
WIRRAL
MERSEYSIDE
CH63 7NL
ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 COMPANY NAME CHANGED SEOWNED LTD
CERTIFICATE ISSUED ON 04/02/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TAYLOR / 07/09/2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR NICHOLAS SMITH

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 1 EAST FLOAT DOCK DOCK ROAD WIRRAL CH41 1DN ENGLAND

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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