TAYLORS CONSULTING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE TAYLOR / 14/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TAYLOR / 14/12/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
13 WHITTINGTON CHASE
KINGSMEAD
MILTON KEYNES
BUCKINGHAMSHIRE
MK4 4HL
UK

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/05/1130 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN TAYLOR / 25/05/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 DIRECTOR'S PARTICULARS TIMOTHY TAYLOR

View Document

25/07/0925 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0925 July 2009 SECRETARY'S PARTICULARS JACQUELINE TAYLOR

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: 20 ALLINGTON CIRCLE KINGSMEAD MILTON KEYNES MK4 4EE

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/06/06

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 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