TAYLOR JULIE LTD

06202546
9 LAWN FARM CRESCENT STOKE-ON-TRENT ST2 0TB ST2 0TB

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
18 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
29 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
27 May 2011 officers Change of particulars for director (Julie Ann Taylor) 2 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
03 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
12 May 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2009 officers Appointment terminated secretary rsl company secretary 1 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from 74-78 victoria street st albans hertfordshire AL1 3XH 1 Buy now
28 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
04 Apr 2007 incorporation Incorporation Company 20 Buy now