- Company Overview for TAYMOUNT LOGISTICS LIMITED (06604763)
- Filing history for TAYMOUNT LOGISTICS LIMITED (06604763)
- People for TAYMOUNT LOGISTICS LIMITED (06604763)
- More for TAYMOUNT LOGISTICS LIMITED (06604763)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2011 | DS01 | Application to strike the company off the register | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Aug 2010 | AA01 | Current accounting period extended from 31 May 2010 to 31 August 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | CH01 | Director's details changed for Mr Glenn Jeffrey Taylor on 28 May 2010 | |
04 Jan 2010 | MA | Memorandum and Articles of Association | |
29 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2009 | CONNOT | Change of name notice | |
23 Sep 2009 | 88(2) | Capitals not rolled up | |
23 Sep 2009 | AA | Accounts made up to 31 May 2009 | |
20 Sep 2009 | MA | Memorandum and Articles of Association | |
16 Sep 2009 | CERTNM | Company name changed praesidium fortis LIMITED\certificate issued on 17/09/09 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from 63 high street baldock hertfordshire SG7 6BG | |
18 Jun 2009 | 363a | Return made up to 28/05/09; full list of members | |
02 Oct 2008 | 288c | Director's Change of Particulars / glenn taylor / 02/10/2008 / HouseName/Number was: , now: capel grange; Street was: 131 ireland, now: bedford road; Area was: , now: holwell; Post Town was: shefford, now: hitchin; Region was: bedfordshire, now: hertfordshire; Post Code was: SG17 5QL, now: SG5 3RT; Country was: , now: united kingdom | |
02 Oct 2008 | 288a | Director appointed mr glenn jeffrey taylor | |
02 Oct 2008 | 288a | Secretary appointed mrs enid taylor | |
29 May 2008 | 288b | Appointment Terminated Director instant companies LIMITED | |
28 May 2008 | NEWINC | Incorporation |