TAYLORS SKIPS LTD

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 49 CHERRY GARDEN LANE FOLKESTONE KENT CT19 4AS UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 6 HANOVER ROAD TUNBRIDGE WELLS KENT TN1 1EY UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW HACKETT / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VINCENT SEXTON / 01/06/2010

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY RESIGNED NICHOLAS CARTER

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: 49 CHERRY GARDEN LANE FOLKESTONE KENT CT19 4AS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S PARTICULARS TIMOTHY HACKETT

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED PRISOL LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 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