TAYLORS EAYRE & SMITH LIMITED

Company Documents

DateDescription
10/12/1010 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1010 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2010:LIQ. CASE NO.1

View Document

19/11/0919 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/11/095 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGSON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SPENCER

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BERRY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER CAKE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MERLE TAYLOR

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/09 FROM: GISTERED OFFICE CHANGED ON 27/09/2009 FROM THE BELL FOUNDRY FREEHOLD STREET LOUGHBOROUGH LE11 1AR

View Document

25/09/0925 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007929,00008822

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JILL CLARKE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY RESIGNED TURNER AND SMITH

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: THE BELL FOUNDRY FREEHOLD STREET LOUGHBOROUGH LE11 1AR

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 SECRETARY APPOINTED RUTH HELEN SMITH

View Document

16/06/0816 June 2008 DIRECTOR RESIGNED RAYMOND LESTER

View Document

16/06/0816 June 2008 DIRECTOR RESIGNED RAYMOND AYRES

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 Statement of affairs

View Document

24/08/0524 August 2005

View Document

24/08/0524 August 2005 SHARES AGREEMENT OTC

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED JOHN TAYLOR BELLFOUNDERS LIMITED CERTIFICATE ISSUED ON 18/08/05; RESOLUTION PASSED ON 01/07/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 AUDITOR'S RESIGNATION

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993

View Document

15/10/9315 October 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED JOHN TAYLOR & CO. (BELLFOUNDERS) LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 AUDITOR'S RESIGNATION

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

19/05/8619 May 1986 RETURN MADE UP TO 02/08/85; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

09/02/789 February 1978 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