- Company Overview for TAILORMADE INDEPENDENT SERVICING LIMITED (08310316)
- Filing history for TAILORMADE INDEPENDENT SERVICING LIMITED (08310316)
- People for TAILORMADE INDEPENDENT SERVICING LIMITED (08310316)
- More for TAILORMADE INDEPENDENT SERVICING LIMITED (08310316)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | TM01 | Termination of appointment of Lloyd Pope as a director | |
27 Dec 2012 | SH10 | Particulars of variation of rights attached to shares | |
27 Dec 2012 | SH08 | Change of share class name or designation | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AD01 | Registered office address changed from C/O Tailormade House Unit 1 Olympic Park Olympic Way Birchwood Warrington WA2 0YL United Kingdom on 18 December 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Lloyd Arnold Pope as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Robert Ian Shaw as a director | |
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
18 Dec 2012 | AP01 | Appointment of Mr Alistair Rae Burns as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Peter Charles Legerton as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Nov 2012 | NEWINC |
Incorporation
Statement of capital on 2012-11-27
|