TASTE CONTRACT CATERING LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/04/165 April 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/153 August 2015 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

01/07/151 July 2015 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

15/04/1515 April 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/04/1515 April 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/04/1515 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
PO BOX 60317
10 ORANGE STREET
LONDON
WC2H 7WR

View Document

30/03/1530 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015

View Document

13/02/1413 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
27 HIGH STREET
BOOKHAM
LEATHERHEAD
SURREY
KT23 4AA
ENGLAND

View Document

04/02/144 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/144 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY APPOINTED DEREK AILES

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE AILES / 14/07/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CHRISTINE BROWN / 14/07/2010

View Document

29/08/1029 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

25/04/1025 April 2010 REGISTERED OFFICE CHANGED ON 25/04/2010 FROM 96A KINGSMEAD AVENUE WORCESTER PARK KT4 8UT ENGLAND

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 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