STEPHENS MCBRIDE PIERCY TAYLOR LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN PIERCY

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCBRIDE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PIERCY

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

10/09/1410 September 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/07/2019: DEFER TO 16/07/2019

View Document

30/06/1430 June 2014 ORDER OF COURT TO WIND UP

View Document

22/02/1322 February 2013 ORDER OF COURT - RESTORATION

View Document

07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/02/1224 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SHERRATT

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN PIERCY / 24/09/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 S366A DISP HOLDING AGM 22/05/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 27/10/98; CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

24/10/9424 October 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: BLACKTHORN HOUSE, MARY ANN STREET, ST PAULS SQUARE, BIRMINGHAM WEST MIDLANDS B3 1RL

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/92

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED OPTIONAL ROUTINE LIMITED CERTIFICATE ISSUED ON 20/11/92

View Document

27/10/9227 October 1992 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