TAYLOR WALSH LTD

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JAMES ADAM WALSH

View Document

10/08/1410 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANNIELLA WALSH

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLA TAYLOR / 18/07/2013

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
WELLINGTON HOUSE 273-275 HIGH STREET
LONDON COLNEY
ST ALBANS
HERTFORDSHIRE
AL2 1HA
ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
61 SAKURA WALK
WILLEN PARK
MILTON KEYNES
BUCKS
MK15 9EJ
ENGLAND

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 COMPANY NAME CHANGED TAYLORWALSH LTD
CERTIFICATE ISSUED ON 07/02/13

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information