TASTE BY DESIGN LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/01/101 January 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

29/08/0929 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED SHAZAD AHMED LOGGED FORM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HUSSEIN MAHAMED LOGGED FORM

View Document

13/02/0913 February 2009 SECRETARY APPOINTED SHAZAD AHMED

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR FATIMA MAHAMED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 CHAPELTOWN ENTERPRISE CENTRE UNIT 6 231-235 CHAPELTOWN ROAD LEEDS WEST YORKS LS7 3DZ

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 Incorporation

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