ALEC TAYLOR LIMITED

03696560
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS

Documents

Documents
Date Category Description Pages
25 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
11 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
27 Jul 2012 officers Termination of appointment of director (Alec Taylor) 1 Buy now
27 Jul 2012 officers Termination of appointment of secretary (Alec Taylor) 1 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Oct 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
19 Oct 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Oct 2010 resolution Resolution 1 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
06 Sep 2010 officers Appointment of secretary (Mr Alec Taylor) 1 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Lesley Edwards) 1 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
01 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Lesley Edwards) 2 Buy now
15 Jul 2009 accounts Annual Accounts 8 Buy now
01 Jul 2009 annual-return Return made up to 18/01/09; full list of members 5 Buy now
01 Jul 2009 annual-return Return made up to 18/01/08; no change of members 4 Buy now
04 Aug 2008 accounts Annual Accounts 7 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from, 1 long street, tetbury, gloucestershire, GL8 8AA 1 Buy now
12 Feb 2007 accounts Annual Accounts 7 Buy now
01 Feb 2007 annual-return Return made up to 18/01/07; full list of members 3 Buy now
01 Feb 2007 officers Secretary's particulars changed 1 Buy now
01 Feb 2006 annual-return Return made up to 18/01/06; full list of members 3 Buy now
05 Jan 2006 accounts Annual Accounts 6 Buy now
29 Mar 2005 accounts Annual Accounts 6 Buy now
25 Jan 2005 annual-return Return made up to 18/01/05; full list of members 7 Buy now
25 Feb 2004 accounts Annual Accounts 6 Buy now
26 Jan 2004 annual-return Return made up to 18/01/04; full list of members 7 Buy now
05 Feb 2003 accounts Annual Accounts 4 Buy now
25 Jan 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
19 Apr 2002 officers Secretary resigned 1 Buy now
19 Apr 2002 officers New secretary appointed 2 Buy now
19 Apr 2002 accounts Annual Accounts 4 Buy now
29 Jan 2002 annual-return Return made up to 18/01/02; full list of members 7 Buy now
30 May 2001 accounts Annual Accounts 4 Buy now
06 Apr 2001 annual-return Return made up to 18/01/01; full list of members 7 Buy now
10 Feb 2000 annual-return Return made up to 18/01/00; full list of members 6 Buy now
05 Jul 1999 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
02 Apr 1999 capital Ad 24/03/99--------- £ si 397@1=397 £ ic 2/399 2 Buy now
02 Apr 1999 officers Director resigned 1 Buy now
02 Apr 1999 officers Secretary resigned 1 Buy now
02 Apr 1999 officers New director appointed 2 Buy now
02 Apr 1999 officers New secretary appointed 2 Buy now
19 Jan 1999 officers Secretary resigned 1 Buy now
18 Jan 1999 incorporation Incorporation Company 15 Buy now