JAMES TAYLOR T/AS SPRAY TEC LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1128 April 2011 APPLICATION FOR STRIKING-OFF

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 10 LIDGETT CLOSE CANTLEY DONCASTER DN4 6EE

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

19/05/1019 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM TAYLOR / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED JOYCE TAYLOR

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES TAYLOR

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 21/02/2008

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 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