TAILORMADE OVERSEAS PROPERTIES LTD.

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 1 ARNOLD STREET WARRINGTON CHESHIRE WA1 3BB

View Document

28/04/1028 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS VICTORIA BURNS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: THE SPINNEY, 74 HOLLIN LANE STYAL CHESHIRE SK9 4JJ

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS ROBERT SHAW

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALISTAIR BURNS

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS CLAIRE SHAW

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED TAILORMADE FINANCIAL SOLUTIONS L TD CERTIFICATE ISSUED ON 21/06/06

View Document

13/04/0613 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0613 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: THE SPINNEY 74 HOLLINS LANE STYAL CHESHIRE SK9 4JJ

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: BANK HOUSE MARKET STREET WHALEY BRIDGE STOCKPORT CHESHIRE SK23 7AA

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 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