TAILOR MACK LTD

Company Documents

DateDescription
12/10/2212 October 2022 Notice of completion of voluntary arrangement

View Document

04/10/224 October 2022 Order of court to wind up

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/07/2114 July 2021 Satisfaction of charge 103136200003 in full

View Document

30/06/2130 June 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103136200002

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103136200003

View Document

05/07/195 July 2019 COURT ORDER INSOLVENCY:O/C REPLACEMENT OF SUPERVISOR

View Document

05/07/195 July 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/05/1931 May 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 30/04/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ASH HOUSE LONDON ROAD HADLEIGH BENFLEET SS7 2DD ENGLAND

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 6 HAYS LANE LONDON SE1 2HB UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN IAN MCDONNELL / 04/08/2016

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN DAVID AVERBUCH / 04/08/2016

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103136200002

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103136200001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/08/1717 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 2.22

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DAVID AVERBUCH

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN IAN MCDONNELL

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103136200001

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BLUTSTEIN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR SIMON BLUTSTEIN

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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