TAYLOR KNIGHT AND WOLFF LTD

Company Documents

DateDescription
25/04/1725 April 2017 STRUCK OFF AND DISSOLVED

View Document

19/08/1619 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODS

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

26/09/1426 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 DIRECTOR APPOINTED MR KAMAR KHAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR BUSHRA TANWEER

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MISS BUSHRA TANWEER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR KAMAR KHAN

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/09/139 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR CONSULTANT MEDICAL

View Document

01/05/131 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM NO 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1226 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR AKHTAR KHAN

View Document

28/10/1128 October 2011 CORPORATE DIRECTOR APPOINTED CONSULTANT MEDICAL

View Document

09/10/119 October 2011 DIRECTOR APPOINTED MR AKHTAR MOHAMMED KHAN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR JOHN VINCENT WOODS

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 50 MOORHEAD LANE SHIPLEY BRADFORD WEST YORKSHIRE BD18 4JT ENGLAND

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information