TAYLOR STRATEGIC SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 COMPANY NAME CHANGED TAYLOR VENDING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 05/09/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

24/05/1124 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ADAM JOHN TAYLOR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED NICHOLAS JAMES TAYLOR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED YVONNE CARMEN TAYLOR

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information