TAYLOR MANNING LTD.

SC387217
11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
24 Dec 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Tracy Clair Taylor) 1 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
24 Oct 2013 accounts Annual Accounts 3 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
19 Oct 2012 address Move Registers To Sail Company 1 Buy now
19 Oct 2012 address Change Sail Address Company 1 Buy now
16 Jul 2012 accounts Annual Accounts 4 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 capital Return of Allotment of shares 3 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 officers Appointment of director (Tracey Taylor) 2 Buy now
04 Nov 2010 officers Appointment of director (Mr Philip Peter Manning) 2 Buy now
04 Nov 2010 officers Appointment of director (Mrs Stephanie Ann Manning) 2 Buy now
27 Oct 2010 officers Termination of appointment of director (Stephen George Mabbott) 2 Buy now
18 Oct 2010 incorporation Incorporation Company 22 Buy now