- Company Overview for LITTLETAPE LIMITED (03216126)
- Filing history for LITTLETAPE LIMITED (03216126)
- People for LITTLETAPE LIMITED (03216126)
- Charges for LITTLETAPE LIMITED (03216126)
- More for LITTLETAPE LIMITED (03216126)
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
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
|
|
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 |