TAYLORED SOUND LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1523 July 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
3 EDEN COURT
BANCHORY
KINCARDINESHIRE
AB31 5SF
SCOTLAND

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
5 BELTIE COTTAGES INCHMARLO
BANCHORY
KINCARDINESHIRE
AB31 4AP

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY TIFFANY TAYLOR

View Document

18/12/1318 December 2013 NOTICE OF WINDING UP ORDER

View Document

18/12/1318 December 2013 COURT ORDER NOTICE OF WINDING UP

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 FIRST GAZETTE

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TIFFANY LOVE TAYLOR / 31/10/2010

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIFFANY LOVE TAYLOR / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES TAYLOR / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TROUP / 17/11/2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: 4 BAYVIEW APARTMENTS, BEACHGATE LANE, STONEHAVEN ABERDEENSHIRE AB39 2BD

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 4 BAYVIEW APARTMENTS BEACHGATE LANE STONEHAVENN ABERDEENSHIRE AB39 2BD

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 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