Advanced company searchLink opens in new window

CG MCCARTHY TAYLOR LIMITED

Company number 03489824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2010 CH01 Director's details changed for Clive Collins on 7 January 2010
07 Jan 2010 CH03 Secretary's details changed for Hilary Gaynor Davies on 7 January 2010
14 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 10,736
28 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
07 Jan 2009 363a Return made up to 07/01/09; full list of members
23 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
11 Apr 2008 288b Appointment terminated director eugenie cameron
11 Jan 2008 363a Return made up to 07/01/08; full list of members
11 Jan 2008 288c Director's particulars changed
09 Jan 2008 288a New director appointed
21 Nov 2007 288a New director appointed
06 Nov 2007 88(2)R Ad 31/10/07--------- £ si 100@1=100 £ ic 10100/10200
21 May 2007 AA Full accounts made up to 31 October 2006
30 Jan 2007 288a New secretary appointed
30 Jan 2007 288b Secretary resigned
11 Jan 2007 363a Return made up to 07/01/07; full list of members
01 Jun 2006 AA Full accounts made up to 31 October 2005
20 Feb 2006 363a Return made up to 07/01/06; full list of members
10 Jan 2006 288a New director appointed
17 Mar 2005 AA Full accounts made up to 31 October 2004
10 Jan 2005 363s Return made up to 07/01/05; full list of members
14 Aug 2004 395 Particulars of mortgage/charge
05 May 2004 AA Full accounts made up to 31 October 2003
31 Mar 2004 288b Secretary resigned