Advanced company searchLink opens in new window

TAYLOR & FRANCIS GROUP LIMITED

Company number 02280993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 1999 363s Return made up to 03/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
10 Jun 1999 SA Statement of affairs
10 Jun 1999 88(2)R Ad 14/05/99--------- £ si 225166@.05=11258 £ ic 1472130/1483388
13 May 1999 88(2)R Ad 23/04/99--------- £ si 3000@.05=150 £ ic 1471980/1472130
23 Apr 1999 88(2)R Ad 22/03/99--------- £ si 399215@.05=19960 £ ic 1452020/1471980
11 Feb 1999 287 Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE
22 Jan 1999 88(2)R Ad 30/11/98--------- £ si 1349886@.05=67494 £ ic 1384526/1452020
22 Jan 1999 SA Statement of affairs
16 Dec 1998 88(2)R Ad 30/11/98--------- £ si 11756891@.05=587844 £ ic 796682/1384526
04 Dec 1998 288a New director appointed
04 Dec 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 Dec 1998 123 £ nc 5250000/5750000 27/11/98
04 Dec 1998 MISC Minutes
10 Nov 1998 PROSP Listing of particulars
12 Aug 1998 288b Director resigned
22 Jun 1998 88(2)R Ad 18/05/98--------- £ si 12135299@.05=606764 £ ic 189918/796682
02 Jun 1998 363s Return made up to 03/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
19 May 1998 PROSP Listing of particulars
18 May 1998 MEM/ARTS Memorandum and Articles of Association
18 May 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 May 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association