John Taylor International LTD
UPPERLINE LTD
JOHN TAYLOR INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 12389245 |
Universal Entity Code | 1110-9694-3215-4875 |
Record last updated | Wednesday, January 8, 2020 9:47:06 AM UTC |
Official Address | Old Lodge Tisbury Salisbury England Sp36px Nadder And East Knoyle |
Postal Code | SP36PX |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 7, 2020 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors 6163... | |
Registry | Apr 3, 2007 | Appointment of a man as Co Director and Director | |
Registry | Mar 28, 2007 | Dissolved | |
Registry | Dec 28, 2006 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Aug 1, 2006 | Liquidator's progress report | |
Registry | Jan 24, 2006 | Liquidator's progress report 3626... | |
Registry | Jul 28, 2005 | Liquidator's progress report | |
Registry | Jan 17, 2005 | Liquidator's progress report 3626... | |
Registry | Jul 14, 2004 | Liquidator's progress report | |
Registry | Jan 19, 2004 | Liquidator's progress report 3626... | |
Registry | Jul 14, 2003 | Liquidator's progress report | |
Registry | Jul 2, 2002 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jul 2, 2002 | Statement of company's affairs | |
Registry | Jul 2, 2002 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 14, 2002 | Change in situation or address of registered office | |
Financials | Oct 16, 2001 | Annual accounts | |
Registry | Sep 3, 2001 | Annual return | |
Registry | Oct 30, 2000 | Notice of increase in nominal capital | |
Registry | Oct 30, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Oct 30, 2000 | Annual accounts | |
Registry | Oct 30, 2000 | £ nc 25000/6000000 | |
Registry | Sep 21, 2000 | Annual return | |
Registry | Oct 12, 1999 | Annual return 3626... | |
Registry | Mar 18, 1999 | Change of accounting reference date | |
Registry | Sep 25, 1998 | Company name change | |
Registry | Sep 24, 1998 | Change of name certificate | |
Registry | Sep 22, 1998 | Appointment of a secretary | |
Registry | Sep 22, 1998 | Appointment of a director | |
Registry | Sep 21, 1998 | Change in situation or address of registered office | |
Registry | Sep 14, 1998 | Resignation of a director | |
Registry | Sep 14, 1998 | Resignation of a secretary | |
Registry | Sep 9, 1998 | Two appointments: 2 men | |
Registry | Sep 8, 1998 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Sep 4, 1998 | Two appointments: 2 companies | |