TAYLOR M.E. LIMITED

Company Documents

DateDescription
21/09/1221 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1221 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/02/1228 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2012:LIQ. CASE NO.1

View Document

09/01/129 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2011:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2010:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 3 CANAL COURT BUSINESS CENTRE, INFIRMARY STREET CARLISLE CUMBRIA CA2 7AN

View Document

09/02/109 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009500,00009367

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 COMPANY NAME CHANGED TAYLOR ELECTRICALS (CARLISLE) LI MITED CERTIFICATE ISSUED ON 08/06/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 Incorporation

View Document


More Company Information