Taylor Ashton Green Ltd

05931751
3RD Floor 5 New York Street M1 4JB

Documents

Documents
Date Category Description Pages
04 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2009 accounts Annual Accounts 2 Buy now
24 Nov 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
19 May 2008 officers Director appointed thomas christopher power 2 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE 1 Buy now
13 May 2008 accounts Annual Accounts 1 Buy now
18 Oct 2007 annual-return Return made up to 12/09/07; full list of members 7 Buy now
06 Sep 2007 capital Ad 12/09/06--------- £ si 99@1=99 £ ic 100/199 2 Buy now
06 Sep 2007 capital Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Apr 2007 accounts Accounting reference date shortened from 30/09/07 to 30/06/07 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
25 Sep 2006 officers New director appointed 2 Buy now
25 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
12 Sep 2006 incorporation Incorporation Company 14 Buy now