TAYLOR MADE CONSULTING LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-31

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-31

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-10-31

View Document

22/04/2122 April 2021 Registered office address changed from , C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-04-22

View Document

27/02/1927 February 2019 Registered office address changed from , C/O C/O, Kre (Northeast) Ltd, Maingate the Axis Buiding, Team Valley, Gateshead, Tyne and Wear, NE11 0NQ to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2019-02-27

View Document

16/11/1616 November 2016 Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2016-11-16

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Registered office address changed from , Cariocca Business Park 2 Sawley Road, Manchester, M40 8BB to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2015-09-28

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR GLENDA QUIRK

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
CARIOCCA BUSINESS PARK 2 SAWLEY ROAD
MANCHESTER
M40 8BB

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE CHHETRI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

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

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/05/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY COLIN QUIRK

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS LOUISE JANE CHHETRI

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 01/05/2013

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR COLIN QUIRK

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PAUL ANTHONY BELL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS GLENDA MARIA QUIRK

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MR COLIN QUIRK

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY SARAH KELLY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH KELLY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GLENDA QUIRK

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN QUIRK

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 05/09/2010

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 05/09/2010

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KELLY / 05/09/2010

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DOREEN KELLY / 05/09/2010

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH DOREEN KELLY / 05/09/2010

View Document

20/09/1120 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 01/09/2010

View Document

08/04/108 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD
MANCHESTER
M40 8BB

View Document

16/04/0816 April 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS

View Document

16/04/0816 April 2008

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR COLIN QUIRK

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MRS GLENDA MARIA QUIRK

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 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