TALCO BANDING & SEALS LIMITED

06490098
COBALT CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ

Documents

Documents
Date Category Description Pages
27 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
03 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
16 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 May 2010 resolution Resolution 1 Buy now
22 Sep 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
03 Mar 2009 officers Secretary's change of particulars / warren kelly / 31/01/2009 1 Buy now
10 Oct 2008 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
11 Feb 2008 capital Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
31 Jan 2008 incorporation Incorporation Company 16 Buy now