TAYLOR PATTEN COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY TAYLOR / 17/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS MORRIS / 17/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MORRIS / 17/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/09/972 September 1997 � IC 100/51 20/08/97 � SR 49@1=49

View Document

13/08/9713 August 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: G OFFICE CHANGED 14/07/93 14A, HIGH STREET, BANSTEAD, SURREY. SM7 2LS.

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993

View Document

06/07/926 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: G OFFICE CHANGED 06/07/92 50 LICOLN'S INN FIELDS LONDON WC2A 3PF

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 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