- Company Overview for TAP2BILL LIMITED (03212199)
- Filing history for TAP2BILL LIMITED (03212199)
- People for TAP2BILL LIMITED (03212199)
- Charges for TAP2BILL LIMITED (03212199)
- Registers for TAP2BILL LIMITED (03212199)
- More for TAP2BILL LIMITED (03212199)
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) |
---|---|---|---|
26 Mar 2004 | 288c | Secretary's particulars changed | |
02 Feb 2004 | 363s |
Return made up to 31/12/03; full list of members
|
|
12 Sep 2003 | 288b | Director resigned | |
14 Jul 2003 | 395 | Particulars of mortgage/charge | |
15 Jun 2003 | AA | Group of companies' accounts made up to 31 December 2002 | |
10 May 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
09 May 2003 | 288a | New secretary appointed | |
06 Mar 2003 | 288b | Director resigned | |
05 Mar 2003 | 288a | New director appointed | |
13 Feb 2003 | 363s |
Return made up to 31/12/02; full list of members
|
|
02 Oct 2002 | AA | Group of companies' accounts made up to 31 December 2001 | |
08 Jul 2002 | AUD | Auditor's resignation | |
16 May 2002 | 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 |
16 May 2002 | 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 |
16 May 2002 | RESOLUTIONS |
Resolutions
|
|
16 May 2002 | 88(2)R | Ad 03/05/02--------- £ si 877776@.01=8777 £ ic 63081/71858 | |
21 Jan 2002 | 288a | New director appointed | |
08 Jan 2002 | 363s |
Return made up to 31/12/01; full list of members
|
|
15 Nov 2001 | 288a | New director appointed | |
19 Oct 2001 | AA | Group of companies' accounts made up to 31 December 2000 | |
19 Apr 2001 | 288b | Director resigned | |
18 Apr 2001 | 363s |
Return made up to 31/12/00; full list of members
|
|
09 Apr 2001 | 395 | Particulars of mortgage/charge | |
02 Mar 2001 | 287 | Registered office changed on 02/03/01 from: 4 lancaster court cressex business park high wycombe buckinghamshire HP12 3TD | |
07 Feb 2001 | 288a | New director appointed |