TAYLORS OF SHIPSTON LIMITED

Company Documents

DateDescription
15/07/1315 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B30 3JN

View Document

14/06/1314 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1314 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/06/1314 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE RAKE / 15/08/2010

View Document

05/11/105 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED FLATMAN BUTCHERS LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 COMPANY NAME CHANGED ALLORI CENTURION (NORTH EAST) LI MITED CERTIFICATE ISSUED ON 09/11/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 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