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

TAZ Distribution Ltd

Documents

Total Documents42
Total Pages134

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off
29 September 2015Final Gazette dissolved via compulsory strike-off
16 June 2015First Gazette notice for voluntary strike-off
16 June 2015First Gazette notice for voluntary strike-off
3 December 2014Compulsory strike-off action has been suspended
3 December 2014Compulsory strike-off action has been suspended
21 October 2014First Gazette notice for voluntary strike-off
21 October 2014First Gazette notice for voluntary strike-off
4 April 2014Compulsory strike-off action has been suspended
4 April 2014Compulsory strike-off action has been suspended
18 February 2014First Gazette notice for compulsory strike-off
18 February 2014First Gazette notice for compulsory strike-off
29 May 2013Compulsory strike-off action has been suspended
29 May 2013Compulsory strike-off action has been suspended
28 May 2013First Gazette notice for compulsory strike-off
28 May 2013First Gazette notice for compulsory strike-off
6 December 2012Total exemption small company accounts made up to 31 December 2011
6 December 2012Total exemption small company accounts made up to 31 December 2011
12 July 2012Termination of appointment of Mubina Ahmed as a director
12 July 2012Termination of appointment of Mubina Ahmed as a director
11 May 2012Annual return made up to 28 February 2012
Statement of capital on 2012-05-11
  • GBP 1
11 May 2012Annual return made up to 28 February 2012
Statement of capital on 2012-05-11
  • GBP 1
3 January 2012Total exemption small company accounts made up to 31 December 2010
3 January 2012Total exemption small company accounts made up to 31 December 2010
25 August 2011Appointment of Mehfuz Dawood Ahmed as a director
25 August 2011Appointment of Mehfuz Dawood Ahmed as a director
3 August 2011Annual return made up to 31 January 2011 with a full list of shareholders
3 August 2011Annual return made up to 31 January 2011 with a full list of shareholders
20 April 2011Registered office address changed from , Old Jacksons Glassworks Simpsons Lane, Knottingley, West Yorkshire, WF11 0HE, United Kingdom on 20 April 2011
20 April 2011Registered office address changed from , Old Jacksons Glassworks Simpsons Lane, Knottingley, West Yorkshire, WF11 0HE, United Kingdom on 20 April 2011
12 April 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 12 April 2011
12 April 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 12 April 2011
7 April 2011Change the registered office situation from Wales to England and Wales
7 April 2011Change the registered office situation from Wales to England and Wales
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
18 January 2010Termination of appointment of David Singer as a director
18 January 2010Appointment of Miss Mubina Ahmed as a director
18 January 2010Termination of appointment of David Singer as a director
18 January 2010Appointment of Miss Mubina Ahmed as a director
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed