- Company Overview for NICHOLAS & TAYLOR LIMITED (00762472)
- Filing history for NICHOLAS & TAYLOR LIMITED (00762472)
- People for NICHOLAS & TAYLOR LIMITED (00762472)
- Charges for NICHOLAS & TAYLOR LIMITED (00762472)
- More for NICHOLAS & TAYLOR LIMITED (00762472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2010 | DS01 | Application to strike the company off the register | |
23 Apr 2010 | AP01 | Appointment of David Charles Geoffrey Foster as a director | |
09 Apr 2010 | AP03 | Appointment of David Charles Geoffrey Foster as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Andrew Prosser as a secretary | |
06 Apr 2010 | TM01 | Termination of appointment of Patricia Kennerley as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
16 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Andrew Prosser as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
14 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
|
|
14 Dec 2009 | CH01 | Director's details changed for Andrew Prosser on 1 October 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Andrew Prosser on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Mark Francis Muller on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Christopher David Aylward on 1 October 2009 | |
17 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from fern house, 53-55 high street feltham middlesex TW13 4HU | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
07 Jul 2008 | AUD | Auditor's resignation | |
30 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
30 Nov 2007 | 363a | Return made up to 30/11/07; full list of members | |
29 Oct 2007 | 288c | Director's particulars changed | |
09 Oct 2007 | 288b | Director resigned |