E C TAYLOR OF LEEDS LIMITED

Company Documents

DateDescription
08/12/108 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/108 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010

View Document

08/09/108 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/07/107 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010

View Document

08/01/108 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2009

View Document

28/07/0928 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM C/O XL BUSINESS SOLUTIONS LIMITED 1ST FLOOR 2-4 MARKET STREET CLECKHEATON WEST YORKSHIRE BD19 5AJ

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM BARCLAYS BANK CHAMBERS, 2 NORTHGATE, CLECKHEATON WEST YORKSHIRE BD19 5AA

View Document

16/07/0816 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/0816 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/0816 July 2008 STATEMENT OF AFFAIRS/4.19

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NATWEST BANK CHAMBERS 42 MARKET PLACE HECKMONDWIKE WEST YORKSHIRE WF16 0HU

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 Incorporation

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