TAYBURN PROPERTIES LIMITED

04830962
167A EAST INDIA DOCK ROAD LONDON E14 0EA E14 0EA

Documents

Documents
Date Category Description Pages
02 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Oct 2012 accounts Annual Accounts 13 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 officers Appointment of director (Neal Finbar Hunt) 2 Buy now
01 Oct 2010 accounts Annual Accounts 13 Buy now
03 Aug 2010 annual-return Annual Return 3 Buy now
25 Nov 2009 officers Termination of appointment of director (Christine Searle) 1 Buy now
25 Nov 2009 officers Appointment of director (Mrs Bernadette Sarah Conroy) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Christine Mary Searle) 3 Buy now
20 Oct 2009 officers Change of particulars for secretary (Stephen Edwin Arthur Stride) 3 Buy now
24 Aug 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
29 Jul 2009 accounts Annual Accounts 11 Buy now
20 Nov 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
12 Aug 2008 accounts Annual Accounts 11 Buy now
24 Sep 2007 accounts Annual Accounts 11 Buy now
07 Sep 2007 annual-return Return made up to 11/07/07; full list of members 6 Buy now
26 Sep 2006 accounts Annual Accounts 11 Buy now
25 Jul 2006 annual-return Return made up to 11/07/06; full list of members 6 Buy now
30 Sep 2005 accounts Annual Accounts 11 Buy now
20 Jul 2005 annual-return Return made up to 11/07/05; full list of members 6 Buy now
24 Sep 2004 accounts Annual Accounts 11 Buy now
23 Jul 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
09 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
27 Feb 2004 officers New secretary appointed 2 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
19 Feb 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: 315 regents park road finchley london N3 1DP 1 Buy now
10 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
02 Dec 2003 officers New director appointed 3 Buy now
14 Aug 2003 officers New secretary appointed 2 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: 315 regents park road london N3 1DP 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
11 Jul 2003 incorporation Incorporation Company 14 Buy now