TAYLOR MADE SYSTEMS LIMITED

Company Documents

DateDescription
17/06/0317 June 2003 FIRST GAZETTE

View Document

11/06/0311 June 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
C/O BERI & COMPANY
49 BERI STREET
LONDON
SE16 6DW

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
BERI & CO 9 WINDROSE CLOSE
LONDON
SE16 6DU

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM:
THE BRITANNIA SUITE ST JAMESS
BUILDINGS 79 OXFORD STREET
MANCHESTER
LANCASHIRE M1 6FR

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 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