TAILORED CARD SERVICES LIMITED

Company Documents

DateDescription
08/09/188 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/188 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1

View Document

31/03/1731 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN

View Document

14/03/1614 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1614 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1614 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA TAYLOR

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN OAKLEY

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN OAKLEY / 19/05/2014

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM SINDEN THACKERAY PARTNERSHIP 23 STAR HILL ROCHESTER KENT ME1 1XF

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA TAYLOR / 19/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA TAYLOR / 18/05/2012

View Document

27/06/1227 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA TAYLOR / 19/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEIL TAYLOR / 19/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY TAYLOR / 19/05/2010

View Document

03/06/103 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 900

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JOSHUA TAYLOR

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY JUDY TAYLOR

View Document

06/10/086 October 2008 SECRETARY APPOINTED HELEN OAKLEY

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 21/02/03; NO CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 £ NC 1000/10000 16/08/02

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 16/08/02

View Document

13/06/0213 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 6 ALEXANDRA ROAD TONBRIDGE KENT TN9 2AA

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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