DRILLING & TAPPING SERVICES LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1218 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2012

View Document

22/06/1122 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011

View Document

18/06/1018 June 2010 STATEMENT OF AFFAIRS/4.19

View Document

18/06/1018 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1018 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM
C/O SPEARING INSOLVENCY 25 GREENHILL STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6LE

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
6 BELDESERT CLOSE
HENLEY IN ARDEN
WARWICKSHIRE
B95 5JU

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES SUCH / 03/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SUCH / 03/12/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
C/O KENNETH MORRIS, 11 NEW ROAD
BROMSGROVE
WORCESTERSHIRE
B60 2JF

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED
TAPPING SERVICES LIMITED
CERTIFICATE ISSUED ON 14/12/01

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information