TAPLIN GALLERY LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1519 October 2015 APPLICATION FOR STRIKING-OFF

View Document

23/04/1523 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES HUTCHINSON / 02/04/2014

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN HUTCHINSON / 02/04/2014

View Document

07/04/147 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
68 THE THOROUGHFARE
WOODBRIDGE
SUFFOLK
IP12 1AH

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES HUTCHINSON / 02/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 02/03/12 NO MEMBER LIST

View Document

21/07/1121 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 02/03/10 NO CHANGES

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN HUTCHINSON / 31/03/2008

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HUTCHINSON / 31/03/2008

View Document

25/06/0825 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 69 THE THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AH

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 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