TAPPING BUILDING LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 COMPANY RESTORED ON 22/05/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1429 April 2014 STRUCK OFF AND DISSOLVED

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEE DOTEY / 23/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY CROSSECO SECRETARIES LTD

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CROSSECO GROUP

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
FLAT 41 REGENTS PLAZA APARTMENTS
8 GREVILLE ROAD
LONDON
LONDON
NW6 5HU

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEE DOTEY / 05/01/2012

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DR ROBERT LEE DOTEY

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSECO GROUP / 01/02/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSECO SECRETARIES LTD / 01/02/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
7 LANARK SQUARE
GLENGALLBRIDGE MILLWALL
DOCKLANDS
E14 9RE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 08/01/03; CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 AUDITOR'S RESIGNATION

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM:
4TH FLOOR
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON W1V 1AD

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM:
SECOND FLOOR 48 CONDUIT STREET
LONDON
W1R 9FB

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 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