TAYLOR LEE SCAFFOLDING LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/09/0919 September 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY LEIGH SIMKINS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 06/11/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 Incorporation

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