TAURUS (SECURITY) LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1323 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/12/1218 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/11/122 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/06/128 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM NEVILLE & CO 10-11 LYNHER BUILDING QUEEN ANNES BATTERY PLYMOUTH PL4 0LP UNITED KINGDOM

View Document

19/01/1219 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/01/1218 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/01/124 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 44 STATION ROAD TWYFORD READING BERKSHIRE RG10 9NT

View Document

08/11/118 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/08/1117 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 44 STATION ROAD TWYFORD READING BERKSHIRE RG10 9NT

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

08/08/978 August 1997 Incorporation

View Document

08/08/978 August 1997 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