TAFFSIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/1914 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/1914 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 2 CLIFFSIDE PENARTH CF64 5RG WALES

View Document

12/06/1812 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1812 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 55 PLAS TALIESIN PORTWAY MARINA PENARTH VALE OF GLAMORGAN CF64 1TN

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/09/1316 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 AUDITORS RESIGNATION

View Document

14/10/1114 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/09/1025 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONOVAN / 19/08/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DONOVAN / 19/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER MULLINS / 19/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER JAMES / 19/08/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM SEACREST 2 CLIFF PARADE PENARTH CARDIFF VALE OF GLAMORGAN CF64 5BP

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 S366A DISP HOLDING AGM 02/09/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 S386 DISP APP AUDS 02/09/04

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

08/09/048 September 2004 COMPANY NAME CHANGED EDGER 231 LIMITED CERTIFICATE ISSUED ON 08/09/04

View Document

19/08/0419 August 2004 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