Advanced company searchLink opens in new window

TAPES FOR INDUSTRY LIMITED

Company number 01443071

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)
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
  • GBP 5,100
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
  • 363(287) ‐ Registered office changed on 17/07/08
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