TAKARE SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/134 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM
BRIDGE HOUSE
OUTWOOD LANE HORSFORTH
LEEDS
LS18 4UP

View Document

23/12/1123 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1123 December 2011 DECLARATION OF SOLVENCY

View Document

23/12/1123 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED STEVEN MICHAEL LOS

View Document

16/06/1016 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON REITER

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP REITER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLERBY / 01/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECTION 175 07/01/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED SIMON PHILIP REITER

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR

View Document

31/05/0831 May 2008 DIRECTOR APPOINTED MAHBOOB ALI MERCHANT

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 S366A DISP HOLDING AGM 13/05/98

View Document

19/10/9819 October 1998 S252 DISP LAYING ACC 13/05/98

View Document

19/10/9819 October 1998 S386 DISP APP AUDS 13/05/98

View Document

19/10/9819 October 1998 ADOPT MEM AND ARTS 13/05/98

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 13/05/98

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM:
CARE FIRST HOUSE
WHITECHAPEL WAY PRIORSLEE
TELFORD
SHROPSHIRE TF2 9SP

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/9812 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 EXEMPTION FROM APPOINTING AUDITORS 11/03/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM:
TC HOUSE
WHITECHAPEL WAY PRIORSLEE
TELFORD
SALOP TF2 9SP

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM:
TAKARE HOUSE
WHITECHAPEL WAY
PRIORSLEE
TELFORD, TF2 9SP

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

19/05/9619 May 1996

View Document

19/05/9619 May 1996

View Document

19/05/9619 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992

View Document

13/11/9113 November 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM:
HIMLEY MILL, SCHOOL ROAD
HIMLEY
DUDLEY
WEST MIDLANDS DY3 4LG

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/08/89; NO CHANGE OF MEMBERS

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/896 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED
B. P. NURSING HOMES LIMITED
CERTIFICATE ISSUED ON 10/03/89

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM:
45 CHURCH STREET
BIRMINGHAM
B3 2DL

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM:
BALDOCK HOUSE
BALDOCK STREET
WARE
HERTS SG12 9DH

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 RETURN MADE UP TO 31/08/87; NO CHANGE OF MEMBERS

View Document

16/02/8716 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 30/06/86

View Document

01/11/841 November 1984 ANNUAL RETURN MADE UP TO 31/07/84

View Document

01/11/841 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

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