- Company Overview for TAPS NATIONWIDE HOLDINGS LIMITED (07321430)
- Filing history for TAPS NATIONWIDE HOLDINGS LIMITED (07321430)
- People for TAPS NATIONWIDE HOLDINGS LIMITED (07321430)
- Charges for TAPS NATIONWIDE HOLDINGS LIMITED (07321430)
- More for TAPS NATIONWIDE HOLDINGS LIMITED (07321430)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | TM01 | Termination of appointment of Anne Ganley as a director on 23 July 2013 | |
14 Jan 2013 | AUD | Auditor's resignation | |
16 Oct 2012 | AR01 |
Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
26 Jun 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
18 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
11 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | CERTNM |
Company name changed sandco 1161 LIMITED\certificate issued on 01/02/11
|
|
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | CONNOT | Change of name notice | |
14 Sep 2010 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Colin Hewitt as a director | |
14 Sep 2010 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
14 Sep 2010 | AP01 | Appointment of Mr Brent Anthony Ganley as a director | |
14 Sep 2010 | AP01 | Appointment of Mrs Anne Ganley as a director | |
14 Sep 2010 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 14 September 2010 | |
21 Jul 2010 | NEWINC | Incorporation |