TAYLOR WILSON LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1014 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/04/106 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2010

View Document

26/03/1026 March 2010 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

30/11/0930 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/11/0930 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/0930 November 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

15/03/0915 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/03/0915 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/0915 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 2 UNION COURT SHEEN ROAD RICHMOND SURREY TW9 1AA

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 £ NC 50000/50005 01/12/02

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 2 PARK HOUSE RICHMOND HILL RICHMOND SURREY TW10 6RA

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001

View Document

15/08/0115 August 2001 £ NC 100/50000 05/08/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 50 WESTCROFT SQUARE LONDON W6 0TA

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0021 January 2000 ALTERARTICLES15/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 50 WESTCROFT SQUARE LONDON W6 0TA

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9830 July 1998 Incorporation

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