TAY TECHNOLOGIES LTD.

Company Documents

DateDescription
10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
THE STABLES, SHIPTON BRIDGE FARM
WIDDINGTON
SAFFRON WALDEN
ESSEX
CB11 3SU

View Document

09/09/139 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/139 September 2013 DECLARATION OF SOLVENCY

View Document

29/05/1329 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL FARQUHARSON LEATHER / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY SOPHIA CASSIDY

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 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