- Company Overview for NICOL TAYLOR CONSULTING LIMITED (07450653)
- Filing history for NICOL TAYLOR CONSULTING LIMITED (07450653)
- People for NICOL TAYLOR CONSULTING LIMITED (07450653)
- More for NICOL TAYLOR CONSULTING LIMITED (07450653)
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) |
---|---|---|---|
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from , the Corner House the Street, Little Dunmow, Essex, CM6 3HS to C/O Murray Taylor 4 Clifford Smith Drive Clifford Smith Drive Felsted Dunmow CM6 3UG on 8 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
16 Dec 2013 | AR01 | Annual return made up to 25 November 2013 with full list of shareholders | |
13 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
01 Dec 2010 | AP01 | Appointment of Murray Nicol Taylor as a director | |
01 Dec 2010 | AP03 | Appointment of Murray Nichol Taylor as a secretary | |
30 Nov 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
30 Nov 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
25 Nov 2010 | NEWINC | Incorporation |