TASTE CORNWALL LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/08/115 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
C/O C/O CORNISH GUILD OF SMALLHOLDERS
CARADON ENTERPRISE CENTRE 1 HOLMAN ROAD
LISKEARD
CORNWALL
PL14 3UT
ENGLAND

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY JANICE ROSE

View Document

14/07/1014 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY ALVINA CHEESEMAN / 18/05/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
4 PENTARGON ROAD
FORRABURY
BOSCASTLE
CORNWALL
PL35 0EW

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
CHAPEL BARN, ST BREWARD
BODMIN
CORNWALL
PL30 4NA

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 Incorporation

View Document

18/05/0318 May 2003 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