TYLER PLASTICS PROCESSING LIMITED

Company Documents

DateDescription
01/12/971 December 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

26/11/9726 November 1997 APPOINTMENT OF OFFICIAL RECEIVER

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 1 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX8 6BE

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: UNIT C SOUTH MORSTON INDUSTRIAL ESTATE SWINDON SN3 4TP

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED PHILIP TYLER PROCESSING LIMITED CERTIFICATE ISSUED ON 16/05/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 AUDITOR'S RESIGNATION

View Document

08/03/948 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: C/O PHILIP TYLER LTD, 67-71, CASTLE STREET, CIRENCESTER, GLOUCESTERSHIRE. GL7 1QD.

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

23/10/9223 October 1992 EXEMPTION FROM APPOINTING AUDITORS 28/09/92

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 ALTER MEM AND ARTS 28/09/92

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 EXEMPTION FROM APPOINTING AUDITORS 14/01/92

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED TYLER TRENT GROUP LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

18/01/9118 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9117 January 1991 NC INC ALREADY ADJUSTED 19/12/90

View Document

17/01/9117 January 1991 ALTER MEM AND ARTS 19/12/90

View Document

17/01/9117 January 1991 £ NC 100/100000 19/12

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 COMPANY NAME CHANGED DOYLEWEST LIMITED CERTIFICATE ISSUED ON 09/01/91

View Document

18/12/9018 December 1990 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