BPC TAYLOR LTD

Company Documents

DateDescription
13/05/2113 May 2021 ORDER OF COURT - RESTORATION

View Document

14/10/0314 October 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/037 April 2003 APPLICATION FOR STRIKING-OFF

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 21 MANCHESTER SQUARE LONDON W1U 3PU

View Document

04/12/014 December 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

28/11/0128 November 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

27/11/0127 November 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/0112 October 2001 APPLICATION FOR STRIKING-OFF

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: C/O BRITISH PRINTING COMPANY LTD PARK STREET AYLESBURY BUCKINGHAMSHIRE HP20 1LB

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 S366A DISP HOLDING AGM 21/05/98

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RE FACILITY AGREEMENT 19/12/95

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/9522 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: REMBRANDT HOUSE WHIPPENDELL ROAD WATFORD WD1 7PP

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED BPCC TAYLOR LTD CERTIFICATE ISSUED ON 18/01/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 282 WATERLOO ROAD LONDON SE1 8RQ

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 13/01/89

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 13/01 TO 31/12

View Document

24/11/8924 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 COMPANY NAME CHANGED B. TAYLOR & CO. (MANCHESTER) LIM ITED CERTIFICATE ISSUED ON 12/05/89

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: MILTON WORKS BATTERSEA ROAD HEATON MERSEY STOCKPORT CHESHIRE SK12 6QG

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/8923 February 1989 ADOPT MEM AND ARTS 080289

View Document

23/02/8923 February 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 080289

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 13/01

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

06/10/286 October 1928 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