- Company Overview for TALISMAN CAPITAL LIMITED (06898926)
- Filing history for TALISMAN CAPITAL LIMITED (06898926)
- People for TALISMAN CAPITAL LIMITED (06898926)
- More for TALISMAN CAPITAL LIMITED (06898926)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | DS01 | Application to strike the company off the register | |
21 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Frank Gillespie as a director | |
02 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Stephen Mcbride as a director | |
02 Aug 2013 | TM02 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary | |
02 Aug 2013 | AP04 | Appointment of Esplanade Secretarial Services Limited as a secretary | |
20 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
11 May 2011 | CH04 | Secretary's details changed for Valsex Company Secretarial Services Limited on 14 July 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Stephen Paul Mcbride on 19 November 2010 | |
10 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Aug 2010 | AP04 | Appointment of Valsex Company Secretarial Services Limited as a secretary | |
04 Aug 2010 | AP01 | Appointment of Christopher Patrick Jolly as a director | |
22 Jul 2010 | AD01 | Registered office address changed from Foss House Broughton Hall Skipton North Yorkshire BD23 3AE on 22 July 2010 | |
21 Jun 2010 | TM02 | Termination of appointment of Adam Kerr as a secretary | |
16 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
09 Jun 2010 | CC04 | Statement of company's objects | |
09 Jun 2010 | TM01 | Termination of appointment of Adam Kerr as a director |