- Company Overview for TAYLOR SERVICE LIMITED (06945992)
- Filing history for TAYLOR SERVICE LIMITED (06945992)
- People for TAYLOR SERVICE LIMITED (06945992)
- More for TAYLOR SERVICE LIMITED (06945992)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2011 | AP01 | Appointment of Matthias Lahnert as a director on 13 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of George Thomas as a director on 13 December 2011 | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Aug 2011 | AR01 |
Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Jun 2011 | TM01 | Termination of appointment of Idrissa Timera as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Johann Froese as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Kelly Ellis as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Thang Dinh as a director | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
07 Dec 2010 | CH04 | Secretary's details changed for Campell & Son Secretaries Limited on 1 October 2009 | |
07 Dec 2010 | AP01 | Appointment of George Thomas as a director | |
07 Dec 2010 | CH01 | Director's details changed for Johann Froese on 1 October 2009 | |
07 Dec 2010 | CH01 | Director's details changed for Idrissa Timera on 1 October 2009 | |
07 Dec 2010 | CH01 | Director's details changed for Kelly Ellis on 1 October 2009 | |
07 Dec 2010 | CH01 | Director's details changed for Thang Thuan Dinh on 1 October 2009 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2009 | 288c | Director's Change of Particulars / idrissa timera / 26/06/2009 / HouseName/Number was: 3, now: 6; Street was: place saint francois, now: place saint exupery; Post Code was: 93360, now: 95190 | |
26 Jun 2009 | NEWINC | Incorporation |