Based in Newcastle Upon Tyne, Taps Realisations Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Harding, David Frederick is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, David Frederick | 01 November 2010 | 25 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 June 2015 | |
2.24B - N/A | 13 March 2015 | |
2.35B - N/A | 04 March 2015 | |
2.24B - N/A | 26 February 2015 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
2.24B - N/A | 28 August 2014 | |
2.24B - N/A | 11 March 2014 | |
2.31B - N/A | 11 March 2014 | |
2.24B - N/A | 04 October 2013 | |
F2.18 - N/A | 28 May 2013 | |
2.17B - N/A | 13 May 2013 | |
CERTNM - Change of name certificate | 19 April 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
CONNOT - N/A | 11 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
AD01 - Change of registered office address | 21 March 2013 | |
2.12B - N/A | 15 March 2013 | |
AUD - Auditor's letter of resignation | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 11 July 2011 | |
AR01 - Annual Return | 14 June 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
RESOLUTIONS - N/A | 07 March 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
169 - Return by a company purchasing its own shares | 20 February 2009 | |
RESOLUTIONS - N/A | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 20 July 2006 | |
225 - Change of Accounting Reference Date | 23 June 2006 | |
363a - Annual Return | 19 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
RESOLUTIONS - N/A | 24 August 2005 | |
363s - Annual Return | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
225 - Change of Accounting Reference Date | 27 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
225 - Change of Accounting Reference Date | 27 September 2004 | |
363s - Annual Return | 31 August 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2003 | |
RESOLUTIONS - N/A | 20 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2003 | |
RESOLUTIONS - N/A | 31 August 2003 | |
RESOLUTIONS - N/A | 31 August 2003 | |
RESOLUTIONS - N/A | 31 August 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2003 | |
123 - Notice of increase in nominal capital | 31 August 2003 | |
225 - Change of Accounting Reference Date | 31 August 2003 | |
287 - Change in situation or address of Registered Office | 31 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 August 2003 | |
288a - Notice of appointment of directors or secretaries | 31 August 2003 | |
288a - Notice of appointment of directors or secretaries | 31 August 2003 | |
CERTNM - Change of name certificate | 12 August 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2012 | Outstanding |
N/A |
Guarantee and all asset debenture | 08 July 2011 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 01 March 2011 | Outstanding |
N/A |
Debenture | 03 April 2008 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 03 April 2008 | Outstanding |
N/A |
All assets debenture | 25 October 2004 | Fully Satisfied |
N/A |
Debenture deed | 08 April 2004 | Outstanding |
N/A |