TALAR-MADE ORTHOTICS LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1210 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2012

View Document

11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011

View Document

21/02/1121 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011

View Document

02/11/102 November 2010 LIQUIDATOR AUTHORISED TO DISTRIBUTE SHARES 27/10/2010

View Document

27/08/1027 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM
SPRINGWOOD HOUSE
FOXWOOD WAY
CHESTERFIELD
DERBYSHIRE
S41 9RN

View Document

08/02/098 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/098 February 2009 DECLARATION OF SOLVENCY

View Document

08/02/098 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/0811 December 2008 ADOPT ARTICLES 28/11/2008

View Document

11/12/0811 December 2008 APPROVAL FOR THE COMPANY TO ENTER INTO HIVE UP AGREEMENT 05/12/2008

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED FRANCIS BERNARD CREWDSON

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/02

View Document

11/10/0211 October 2002 Statement of affairs

View Document

11/10/0211 October 2002

View Document

11/10/0211 October 2002 SHARES AGREEMENT OTC

View Document

27/09/0227 September 2002

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD SOUTH YORKSHIRE
S11 9AT

View Document

18/09/0218 September 2002

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

18/09/0218 September 2002

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002

View Document

10/09/0210 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 COMPANY NAME CHANGED
CREWDSON HOLDINGS LIMITED
CERTIFICATE ISSUED ON 09/09/02

View Document

11/10/0111 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED
HLW 132 LIMITED
CERTIFICATE ISSUED ON 27/09/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM:
PRINCESS HOUSE
122 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE S1 2DW

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NC INC ALREADY ADJUSTED
07/09/01

View Document

13/09/0113 September 2001 ￯﾿ᄑ NC 1000/2000000
07/0

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 Incorporation

View Document

25/07/0125 July 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