Download leads from Nexok and grow your business. Find out more

Taybriar Limited

Documents

Total Documents76
Total Pages338

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off
17 August 2010Final Gazette dissolved via compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
18 December 2007First Gazette notice for compulsory strike-off
18 December 2007First Gazette notice for compulsory strike-off
3 August 2006Total exemption small company accounts made up to 31 July 2005
3 August 2006Total exemption small company accounts made up to 31 July 2005
31 July 2006Return made up to 04/07/06; full list of members
31 July 2006Return made up to 04/07/06; full list of members
18 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2005Return made up to 04/07/05; full list of members
19 May 2005Total exemption small company accounts made up to 31 July 2004
19 May 2005Total exemption small company accounts made up to 31 July 2004
30 July 2004Return made up to 04/07/04; full list of members
30 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 2004Total exemption small company accounts made up to 31 July 2003
3 June 2004Total exemption small company accounts made up to 31 July 2003
6 October 2003Return made up to 04/07/03; full list of members
6 October 2003Return made up to 04/07/03; full list of members
3 June 2003Total exemption small company accounts made up to 31 July 2002
3 June 2003Total exemption small company accounts made up to 31 July 2002
12 July 2002Return made up to 04/07/02; full list of members
12 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2002Total exemption small company accounts made up to 31 July 2001
1 June 2002Total exemption small company accounts made up to 31 July 2001
30 January 2002Registered office changed on 30/01/02 from: thorne widgery 5 old road bromyard herefordshire HR7 4BQ
30 January 2002Registered office changed on 30/01/02 from: thorne widgery 5 old road bromyard herefordshire HR7 4BQ
9 July 2001Return made up to 04/07/01; full list of members
9 July 2001Return made up to 04/07/01; full list of members
1 June 2001Accounts for a small company made up to 31 July 2000
1 June 2001Accounts for a small company made up to 31 July 2000
4 August 2000Accounts for a small company made up to 31 July 1999
4 August 2000Accounts for a small company made up to 31 July 1999
14 July 2000Return made up to 04/07/00; full list of members
14 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
13 July 1999Return made up to 04/07/99; no change of members
13 July 1999Return made up to 04/07/99; no change of members
2 June 1999Accounts for a small company made up to 31 July 1998
2 June 1999Accounts for a small company made up to 31 July 1998
20 December 1998Registered office changed on 20/12/98 from: upper munderfield farm winslow bromyard herefordshire HR7 4SA
20 December 1998Registered office changed on 20/12/98 from: upper munderfield farm winslow bromyard herefordshire HR7 4SA
31 July 1998Return made up to 04/07/98; full list of members
31 July 1998Return made up to 04/07/98; full list of members
7 May 1998Full accounts made up to 31 July 1997
7 May 1998Full accounts made up to 31 July 1997
13 August 1997Ad 31/07/97--------- £ si 40460@1=40460 £ ic 2/40462
13 August 1997Ad 31/07/97--------- £ si 40460@1=40460 £ ic 2/40462
5 August 1997Memorandum and Articles of Association
5 August 1997Memorandum and Articles of Association
30 July 1997Nc inc already adjusted 24/07/97
30 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 July 1997Nc inc already adjusted 24/07/97
25 July 1997Return made up to 04/07/97; full list of members
25 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 1996Particulars of mortgage/charge
9 November 1996Particulars of mortgage/charge
16 October 1996Particulars of mortgage/charge
16 October 1996Particulars of mortgage/charge
8 August 1996Memorandum and Articles of Association
8 August 1996Memorandum and Articles of Association
1 August 1996New director appointed
1 August 1996Secretary resigned;director resigned
1 August 1996New secretary appointed
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 August 1996Secretary resigned;director resigned
1 August 1996Director resigned
1 August 1996New secretary appointed
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 August 1996Registered office changed on 01/08/96 from: 50 lincolns inn fields london WC2A 3PF
1 August 1996Registered office changed on 01/08/96 from: 50 lincolns inn fields london WC2A 3PF
1 August 1996Director resigned
1 August 1996New director appointed
4 July 1996Incorporation
4 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing