- Company Overview for LAW ON TAP LIMITED (06612119)
- Filing history for LAW ON TAP LIMITED (06612119)
- People for LAW ON TAP LIMITED (06612119)
- More for LAW ON TAP LIMITED (06612119)
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 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
18 Dec 2012 | AD01 | Registered office address changed from the Island House Midsomer Norton Radstock BA3 2DZ on 18 December 2012 | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
20 Jun 2011 | CERTNM |
Company name changed recruitment xchange LIMITED\certificate issued on 20/06/11
|
|
10 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | CONNOT | Change of name notice | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
12 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
13 Jan 2010 | CERTNM |
Company name changed NETWORKING4BUSINESS LIMITED\certificate issued on 13/01/10
|
|
02 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
23 Dec 2008 | 288a | Director appointed mr christopher malcolm slay | |
14 Oct 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
05 Jun 2008 | NEWINC | Incorporation |