TAPEDRAW LIMITED

Company Documents

DateDescription
02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
2 HARESTONE VALLEY ROAD
CATERHAM
SURREY
CR3 6HB

View Document

26/06/1326 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

26/06/1326 June 2013 DECLARATION OF SOLVENCY

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY APPOINTED MR GRAHAM REGINALD POTTON

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN COAKLEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR DAVID GERALD SAYER

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LOUISE MCDERMOTT / 01/10/2009

View Document

04/11/094 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, DIRECTOR BRIAN JAMES MCDERMOTT LOGGED FORM

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MCDERMOTT

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GILLIAN LOUISE MCDERMOTT

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MCDERMOTT

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MARTIN COAKLEY

View Document

10/04/0810 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: G OFFICE CHANGED 13/12/95 30 THE BROADWAY WIMBLEDON LONDON SW19 1RE

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/03/9114 March 1991 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: G OFFICE CHANGED 01/12/86 174 KING STREET LONDON W6

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8514 February 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company