CHARLES TAYLOR CONSULTING LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 SOLVENCY STATEMENT DATED 03/11/14

View Document

19/11/1419 November 2014 REDUCE ISSUED CAPITAL 03/11/2014

View Document

19/11/1419 November 2014 STATEMENT BY DIRECTORS

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 1

View Document

14/10/1414 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 ARTICLES OF ASSOCIATION

View Document

15/09/1415 September 2014 ALTER ARTICLES 24/07/2013

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1426 March 2014 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 03/09/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 03/09/2012

View Document

26/10/1226 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 RE APPOINT AUDITOR 26/09/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED CHARLES TAYLOR LIMITED
CERTIFICATE ISSUED ON 15/05/12

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/128 February 2012 COMPANY NAME CHANGED RESOLVE INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 08/02/12

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

30/09/1030 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
INTERNATIONAL HOUSE 1 ST KATHARINES WAY
LONDON
E1W 1UT

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 ADOPT ARTICLES 05/02/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ADOPT ARTICLES 02/09/2008

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
ESSEX HOUSE
12-13 ESSEX STREET
LONDON
WC2R 3AA

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM:
THE IVORY HOUSE
WORLD TRADE CENTRE
LONDON
E1W 1BL

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 AUDITOR'S RESIGNATION

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RE SHARES 29/11/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS; AMEND

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/08/9623 August 1996 ALTER MEM AND ARTS 07/06/96

View Document

23/08/9623 August 1996 ALTER MEM AND ARTS 07/06/96

View Document

23/08/9623 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/96

View Document

23/08/9623 August 1996 CONVERSION 07/06/96

View Document

23/08/9623 August 1996 P.O.S 07/06/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

04/11/944 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 06/10/94; CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/10/936 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 06/10/92; CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/04/9225 April 1992 S386 DISP APP AUDS 12/02/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 06/10/91; CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM:
10 JOHN STREET
LONDON
WC1N 2EB

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/884 November 1988 WD 25/10/88 AD 03/10/88---------
￯﾿ᄑ SI 199998@1=199998
￯﾿ᄑ IC 4/200002

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 WD 23/08/88 AD 06/05/88---------
￯﾿ᄑ SI 2@1=2
￯﾿ᄑ IC 2/4

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/08/883 August 1988 NC INC ALREADY ADJUSTED

View Document

03/08/883 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/88

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/07/8814 July 1988 ALTER MEM AND ARTS 040788

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 060588

View Document

18/05/8818 May 1988 COMPANY NAME CHANGED
MONKBRIM LIMITED
CERTIFICATE ISSUED ON 19/05/88

View Document

18/05/8818 May 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/05/88

View Document

06/04/886 April 1988 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