TAYLOR BROADCAST INSTALLATIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/06/1318 June 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/03/135 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/02/1320 February 2013 | APPLICATION FOR STRIKING-OFF |
09/10/129 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 01/12/2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER TAYLOR / 01/12/2011 |
12/09/1112 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER TAYLOR / 09/09/2010 |
30/01/1030 January 2010 | REGISTERED OFFICE CHANGED ON 30/01/2010 FROM C/O BARRY WATKINSON & CO 683 GALLEYWOOD ROAD CHELMSFORD ESSEX CM2 8BT ENGLAND |
30/01/1030 January 2010 | REGISTERED OFFICE CHANGED ON 30/01/2010 FROM MOULSHAM MILL PARKWAY CHELMSFORD ESSEX CM2 7PX |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
07/12/077 December 2007 | SECRETARY RESIGNED |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/12/077 December 2007 | NEW SECRETARY APPOINTED |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: THE SNUGGERY CHATHAM GREEN CHELMSFORD ESSEX CM3 3LG |
27/11/0627 November 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: THE SNUGGERY, CHATHAM GREEN CHELMSFORD ESSEX CM3 3LG |
04/10/054 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
12/09/0512 September 2005 | SECRETARY RESIGNED |
12/09/0512 September 2005 | DIRECTOR RESIGNED |
09/09/059 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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