- Company Overview for TAYLOR MOOR GORDON & CO. LIMITED (03598312)
- Filing history for TAYLOR MOOR GORDON & CO. LIMITED (03598312)
- People for TAYLOR MOOR GORDON & CO. LIMITED (03598312)
- More for TAYLOR MOOR GORDON & CO. LIMITED (03598312)
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) |
---|---|---|---|
14 Jan 2002 | AA | Total exemption small company accounts made up to 31 December 2000 | |
31 Dec 2001 | 288c | Secretary's particulars changed | |
12 Oct 2001 | 244 | Delivery ext'd 3 mth 31/12/00 | |
22 Aug 2001 | 363s | Return made up to 15/07/01; full list of members | |
01 Sep 2000 | 287 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB | |
14 Aug 2000 | 363s | Return made up to 15/07/00; full list of members | |
21 Jul 2000 | 288b | Director resigned | |
21 Jul 2000 | 288b | Director resigned | |
21 Jul 2000 | 288b | Director resigned | |
21 Jul 2000 | 288a | New director appointed | |
03 Jul 2000 | 287 | Registered office changed on 03/07/00 from: 2 babmaes street london SW1Y 6NT | |
23 Jun 2000 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jun 2000 | CERTNM | Company name changed charteris investment company lim ited\certificate issued on 23/06/00 | |
06 Mar 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
06 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2000 | 244 | Delivery ext'd 3 mth 31/12/99 | |
16 Sep 1999 | 288c | Secretary's particulars changed | |
16 Aug 1999 | 363s | Return made up to 15/07/99; full list of members | |
11 Mar 1999 | 287 | Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD | |
17 Feb 1999 | 288a | New secretary appointed | |
17 Feb 1999 | 288a | New director appointed | |
17 Feb 1999 | 288a | New director appointed | |
17 Feb 1999 | 288a | New director appointed | |
17 Feb 1999 | 288b | Director resigned | |
17 Feb 1999 | 288b | Secretary resigned |