- Company Overview for TAYLOR MADE PRINT LIMITED (03178389)
- Filing history for TAYLOR MADE PRINT LIMITED (03178389)
- People for TAYLOR MADE PRINT LIMITED (03178389)
- Charges for TAYLOR MADE PRINT LIMITED (03178389)
- Insolvency for TAYLOR MADE PRINT LIMITED (03178389)
- More for TAYLOR MADE PRINT LIMITED (03178389)
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) |
---|---|---|---|
02 Mar 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 1999 | 395 | Particulars of mortgage/charge | |
01 Feb 1999 | 287 | Registered office changed on 01/02/99 from: unit 3C sheet stores industrial estate long eaton nottingham NG10 1AU | |
11 Dec 1998 | AA | Accounts for a medium company made up to 31 March 1998 | |
29 Jul 1998 | 288a | New director appointed | |
29 Jul 1998 | 288a | New director appointed | |
30 Mar 1998 | 363a | Return made up to 27/03/98; full list of members | |
04 Mar 1998 | 353 | Location of register of members | |
04 Mar 1998 | 325 | Location of register of directors' interests | |
04 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
04 Mar 1998 | AA | Accounts made up to 31 March 1997 | |
14 Aug 1997 | 363s | Return made up to 27/03/97; full list of members | |
07 Jul 1997 | 395 | Particulars of mortgage/charge | |
20 Jun 1996 | CERTNM | Company name changed veloshine LIMITED\certificate issued on 21/06/96 | |
19 Jun 1996 | 288 | Secretary resigned | |
19 Jun 1996 | 288 | Director resigned | |
19 Jun 1996 | 288 | New secretary appointed | |
19 Jun 1996 | 288 | New director appointed | |
19 Jun 1996 | 287 | Registered office changed on 19/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
27 Mar 1996 | NEWINC | Incorporation |