Advanced company searchLink opens in new window

TALAR-MADE LIMITED

Company number 04575555

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)
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2012 AP01 Appointment of Mr Hugh Ian Leddy as a director
24 Apr 2012 AP03 Appointment of Mr Ian Robert Shaw as a secretary
24 Apr 2012 AP01 Appointment of Mr Ian Robert Shaw as a director
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 Feb 2012 AP01 Appointment of Mr Rob Bradbury as a director
16 Feb 2012 TM01 Termination of appointment of Donna Crewdson as a director
16 Feb 2012 TM01 Termination of appointment of Barbara Lacey as a director
16 Feb 2012 TM02 Termination of appointment of Barbara Lacey as a secretary
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Steven Quinn as a director
10 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Barbara Christine Lacey on 1 May 2010
10 Dec 2010 CH03 Secretary's details changed for Barbara Christine Lacey on 1 May 2010
29 Oct 2010 AA Accounts for a small company made up to 31 March 2010
12 Oct 2010 AP01 Appointment of Mrs Donna Marie Crewdson as a director
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 346
26 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 549 ca 2006 10/03/2010
01 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for James Peter Mills on 1 December 2009
01 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 CH01 Director's details changed for Barbara Christine Lacey on 1 December 2009