TAYLOR CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
21/04/1321 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1321 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/02/127 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 1ST FLOOR, MONTROSE HOUSE CLAYHILL PARK LIVERPOOL ROAD, NESTON SOUTH WIRRAL L64 3RU

View Document

22/12/1022 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007510,00009204

View Document

22/12/1022 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 22/04/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 22/04/2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 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