Advanced company searchLink opens in new window

LITTLETAPE LIMITED

Company number 03216126

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)
06 Aug 1997 288b Secretary resigned
06 Jul 1997 363s Return made up to 25/06/97; full list of members
02 Jul 1997 225 Accounting reference date shortened from 30/06/97 to 31/12/96
09 Apr 1997 288c Director's particulars changed
19 Nov 1996 287 Registered office changed on 19/11/96 from: c/o mace and jones 14 oxford court manchester M2 3WQ
07 Nov 1996 88(2)R Ad 22/10/96--------- £ si 2350@1=2350 £ ic 2/2352
07 Nov 1996 123 £ nc 1000000/1999000 22/10/96
04 Nov 1996 395 Particulars of mortgage/charge
04 Nov 1996 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 Nov 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Oct 1996 288b Secretary resigned
31 Oct 1996 288b Director resigned
31 Oct 1996 288a New secretary appointed
17 Sep 1996 288 New director appointed
17 Sep 1996 288 New director appointed
11 Aug 1996 288 Director resigned
11 Aug 1996 288 Secretary resigned
11 Aug 1996 288 New director appointed
11 Aug 1996 288 New secretary appointed
24 Jul 1996 287 Registered office changed on 24/07/96 from: 174-180 old street london EC1V 9BP
25 Jun 1996 NEWINC Incorporation