- Company Overview for TAPES FOR INDUSTRY LIMITED (01443071)
- Filing history for TAPES FOR INDUSTRY LIMITED (01443071)
- People for TAPES FOR INDUSTRY LIMITED (01443071)
- Charges for TAPES FOR INDUSTRY LIMITED (01443071)
- More for TAPES FOR INDUSTRY LIMITED (01443071)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2011 | DS01 | Application to strike the company off the register | |
15 Feb 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
15 Jun 2010 | AP01 | Appointment of Judith Ann Hardman as a director | |
15 Jun 2010 | AP01 | Appointment of Simon Annesley Fisher as a director | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jun 2010 | AP03 | Appointment of Mark Jason Dyos as a secretary | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Jun 2010 | TM02 | Termination of appointment of Michael Higham as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Michael Higham as a director | |
15 Jun 2010 | TM01 | Termination of appointment of James Brady as a director | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jun 2010 | AD01 | Registered office address changed from Kenneth House Lees Road Knowsley Industrial Park North Kirkby Merseyside L33 7BB on 15 June 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mr Michael Anthony Higham on 15 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr James Joseph Brady on 15 February 2010 | |
09 Mar 2009 | 363a | Return made up to 15/02/09; no change of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
17 Jul 2008 | 363s |
Return made up to 15/02/08; no change of members
|
|
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 Mar 2007 | 363s | Return made up to 15/02/07; full list of members | |
14 Mar 2007 | 363(353) |
Location of register of members address changed
|