MILES OF TAPE LIMITED

Link House, 51 Stanley Road Link House, 51 Stanley Road, Surrey, SM5 4LE
StatusDISSOLVED
Company No.02917068
CategoryPrivate Limited Company
Incorporated08 Apr 1994
Age30 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 1 month, 10 days

SUMMARY

MILES OF TAPE LIMITED is an dissolved private limited company with number 02917068. It was incorporated 30 years, 2 months, 10 days ago, on 08 April 1994 and it was dissolved 12 years, 1 month, 10 days ago, on 08 May 2012. The company address is Link House, 51 Stanley Road Link House, 51 Stanley Road, Surrey, SM5 4LE.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vatlink Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 287

Description: Registered office changed on 03/05/06 from: card city house hackbridge station london road wallington SM6 7BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/04/98--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Annual-return

Type: 363b

Description: Return made up to 08/04/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J INVESTMENTS (LON) LTD

7 CLAIRVALE,HORNCHURCH,RM11 3NA

Number:11084584
Status:ACTIVE
Category:Private Limited Company

CALMRULE LIMITED

THE FORGE,MALDON,CM9 6PB

Number:01855288
Status:ACTIVE
Category:Private Limited Company

DANDERHALL MANAGEMENT LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08599749
Status:ACTIVE
Category:Private Limited Company

DRINK EXPRESS BENWELL LIMITED

47-53 ADELAIDE TERRACE,NEWCASTLE UPON TYNE,NE4 8BN

Number:11945931
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL LIFTING SOLUTIONS LTD

JESMOND COTTAGE,CHELTENHAM,GL53 9NJ

Number:07016336
Status:ACTIVE
Category:Private Limited Company

NINTUS LTD

16 CLARK WAY,HOUNSLOW,TW5 9EG

Number:11291098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source