- Company Overview for TAPE TECHNOLOGY LIMITED (06912714)
- Filing history for TAPE TECHNOLOGY LIMITED (06912714)
- People for TAPE TECHNOLOGY LIMITED (06912714)
- Charges for TAPE TECHNOLOGY LIMITED (06912714)
- Insolvency for TAPE TECHNOLOGY LIMITED (06912714)
- More for TAPE TECHNOLOGY LIMITED (06912714)
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) |
---|---|---|---|
02 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2012 | |
20 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | AD01 | Registered office address changed from Unit 2, Waterside Business Park Wolverhampton Road Cannock Staffs WS11 1SN on 6 June 2011 | |
13 Apr 2011 | TM01 | Termination of appointment of Edward Lindley as a director | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Jul 2010 | AR01 |
Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-07-31
|
|
12 Apr 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 June 2010 | |
10 Mar 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
08 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2009 | NEWINC | Incorporation |