TAYLOR MADE H.S.E. SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOYD / 20/02/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARGARET BOYD / 20/02/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOYD / 30/03/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED GEORGE BOYD

View Document

12/08/0812 August 2008 SECRETARY APPOINTED CLAIRE MARGARET BOYD

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

14/07/0814 July 2008 ADOPT MEM AND ARTS 11/07/2008

View Document

11/07/0811 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