REID & TAYLOR LIMITED

Company Documents

DateDescription
20/11/2120 November 2021 Final Gazette dissolved following liquidation

View Document

20/11/2120 November 2021 Final Gazette dissolved following liquidation

View Document

07/09/197 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2019:LIQ. CASE NO.2

View Document

15/09/1815 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.2

View Document

10/09/1710 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.2

View Document

13/09/1613 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2016

View Document

20/10/1520 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015

View Document

11/09/1411 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014

View Document

19/12/1319 December 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

21/10/1321 October 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP

View Document

22/07/1322 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1311 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/07/1311 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/06/1311 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/05/133 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033204020004

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR PAUL ANTHONY SHARP

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BART SMITH

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY

View Document

27/01/1227 January 2012 12/04/11 STATEMENT OF CAPITAL GBP 4994767

View Document

24/11/1124 November 2011 30/09/10 STATEMENT OF CAPITAL GBP 4794767

View Document

24/11/1124 November 2011 30/09/10 STATEMENT OF CAPITAL GBP 4794767

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD RYLEY

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/07/1125 July 2011 24/03/10 STATEMENT OF CAPITAL GBP 4894767

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY STELLA TAIT

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID BUIST OGILVIE

View Document

19/05/1119 May 2011 28/02/11 STATEMENT OF CAPITAL GBP 4794767

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN RYLEY / 14/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR NITIN KASLIWAL

View Document

10/08/1010 August 2010 31/07/09 STATEMENT OF CAPITAL GBP 4244767

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAX BART SMITH / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITIN SHAMBUKUMAR KASLIWAL / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN RYLEY / 24/02/2010

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 SECRETARY APPOINTED STELLA TAIT

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY SARA WILSON

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RYLEY / 26/01/2009

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY STELLA TAIT

View Document

04/02/094 February 2009 SECRETARY APPOINTED MRS SARA LOUISE WILSON

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RYLEY / 27/02/2008

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

07/08/017 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; NO CHANGE OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 ADOPT MEM AND ARTS 06/10/98

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

25/09/9825 September 1998 £ NC 10000000/14250000 18/09/98

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 12 HIGH STREET SUTTON SURREY SM1 1HP

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED BOLTCROFT LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

25/09/9825 September 1998 ADOPT MEM AND ARTS 18/09/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98

View Document

17/07/9817 July 1998 NC INC ALREADY ADJUSTED 14/07/98

View Document

17/07/9817 July 1998 £ NC 10000/10000000 14/07/98

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 03/03/97

View Document

06/03/976 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/97

View Document

06/03/976 March 1997 £ NC 100/10000 03/03/

View Document

06/03/976 March 1997 ALTER MEM AND ARTS 03/03/97

View Document

18/02/9718 February 1997 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