- Company Overview for TALOX LIMITED (06098767)
- Filing history for TALOX LIMITED (06098767)
- People for TALOX LIMITED (06098767)
- More for TALOX LIMITED (06098767)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Feb 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
|
|
18 Feb 2010 | CH01 | Director's details changed for Paul Graeme Smith on 18 February 2010 | |
18 Feb 2010 | CH04 | Secretary's details changed for D & L O'neill Accts Limited on 18 February 2010 | |
21 Jul 2009 | 363a | Return made up to 13/02/09; full list of members | |
16 Jul 2009 | 288c | Secretary's Change of Particulars / d & l o'neill accts LIMITED / 15/02/2008 / HouseName/Number was: , now: 95; Street was: 181-185 new chester road, now: greendale road; Area was: new ferry, now: port sunlight; Post Code was: CH62 4RB, now: CH62 4XE; Country was: , now: england | |
20 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 Mar 2008 | 363s | Return made up to 13/02/08; full list of members | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB | |
05 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 288a | New director appointed | |
13 Feb 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Secretary resigned | |
13 Feb 2007 | NEWINC | Incorporation |