- Company Overview for TAURIS MANAGEMENT SERVICES LIMITED (06250657)
- Filing history for TAURIS MANAGEMENT SERVICES LIMITED (06250657)
- People for TAURIS MANAGEMENT SERVICES LIMITED (06250657)
- More for TAURIS MANAGEMENT SERVICES LIMITED (06250657)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | AR01 |
Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
20 Jun 2011 | TM01 | Termination of appointment of Stephen Brunskill as a director | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Valery Ivanovick Khorkov on 17 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Aminat Batyrovna Kaparova on 17 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Bogatyr Mukhtarovich Kaparov on 17 May 2010 | |
06 Apr 2010 | AP01 | Appointment of Mr Daniyal Bogatyrovich Kaparov as a director | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jul 2009 | 363a | Return made up to 17/05/09; full list of members | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Feb 2009 | 88(2) | Ad 05/12/08 gbp si 172375@1=172375 gbp ic 500000/672375 | |
18 Feb 2009 | 123 | Gbp nc 500000/800000 05/12/08 | |
18 Feb 2009 | 88(2) | Ad 05/12/08 gbp si 320001@1=320001 gbp ic 179999/500000 | |
17 Feb 2009 | 123 | Gbp nc 200000/500000 05/12/08 | |
08 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2009 | 363a | Return made up to 17/05/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / stephen brunskill / 21/03/2008 / HouseName/Number was: , now: malthouse cottage; Street was: lydford hall, now: lower street; Post Town was: east lydford, now: witchampton; Region was: somerset, now: dorset; Post Code was: TA11 7DR, now: BH21 5AH; Country was: , now: uk | |
02 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from lydford hall east lydford somerset TA11 7DR | |
16 Jun 2008 | 288b | Appointment Terminated Secretary andrew gifford | |
25 Sep 2007 | 288c | Director's particulars changed | |
30 Aug 2007 | 288a | New director appointed |