T.A.P. CONSTRUCTIONS LIMITED

Company Documents

DateDescription
10/12/0810 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2008

View Document

01/12/071 December 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/12/071 December 2007 STATEMENT OF AFFAIRS

View Document

01/12/071 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM:
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
43 BLACKSTOCK ROAD
LONDON
N4 2JF

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

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