TAYLOR HOBSON OVERSEAS LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG TIMOTHY HOWARTH / 01/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE PETER WILSON / 01/07/2010

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DAVID BRUCE COLEY

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ZAPICO

View Document

06/10/086 October 2008 DIRECTOR APPOINTED CRAIG TIMOTHY HOWARTH

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR DEAN WESTMORELAND

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 S366A DISP HOLDING AGM 15/08/05

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 AUDITOR'S RESIGNATION

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TT

View Document

27/10/0427 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NC INC ALREADY ADJUSTED 28/09/96

View Document

15/10/9615 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 � NC 100/5000000 28/0

View Document

15/10/9615 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 COMPANY NAME CHANGED PUMAWOOD LIMITED CERTIFICATE ISSUED ON 10/09/96

View Document

26/07/9626 July 1996 Incorporation

View Document

26/07/9626 July 1996 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