TAYLOR MAXWELL PROPERTIES LIMITED

Company Documents

DateDescription
28/01/1628 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/1528 October 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/05/155 May 2015 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

23/01/1523 January 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/08/141 August 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/08/141 August 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/08/141 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/10/1323 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/10/1323 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/07/138 July 2013 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

05/06/135 June 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/04/1315 April 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/12/1220 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 39 ACHRAY DRIVE FALKIRK STIRLINGSHIRE FK1 5UN

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH TAYLOR

View Document

03/04/123 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 130400

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/03/124 March 2012 31/10/11 STATEMENT OF CAPITAL GBP 55400

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 10/02/11 STATEMENT OF CAPITAL GBP 37604

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN HAMILTON

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXWELL / 18/04/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXWELL / 01/01/2010

View Document

05/03/105 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES TAYLOR / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRANT MAXWELL / 01/02/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 PARTIC OF MORT/CHARGE *****

View Document

21/11/0721 November 2007 PARTIC OF MORT/CHARGE *****

View Document

21/11/0721 November 2007 PARTIC OF MORT/CHARGE *****

View Document

21/11/0721 November 2007 PARTIC OF MORT/CHARGE *****

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 DEC MORT/CHARGE *****

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

10/02/0610 February 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