TAYGAR LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES WATTS / 05/07/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 18 HEATHDENE CHASE SIDE SOUTHGATE LONDON N14 5PR

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WATTS / 01/01/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 DIRECTOR'S PARTICULARS GRAHAM WATTS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 178 HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ

View Document

12/05/0912 May 2009 First Gazette

View Document

18/07/0818 July 2008 SECRETARY RESIGNED BHUMILA MOTEE

View Document

13/05/0813 May 2008 S366A DISP HOLDING AGM 09/05/2008 S252 DISP LAYING ACC 09/05/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 178 HIGH STREET BARNET HERTS EN5 5SZ

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 18 HEATHDENE, CHASE SIDE LONDON MIDDX N14 5PR

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 31 BARTON WAY, CROXLEY GREEN RICKMANSWORTH HERTS WD3 3PA

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 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