THE HR TAP LIMITED

05431074
35-37 ST LEONARDS ROAD NORTHAMPTON NN4 8DL

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 7 Buy now
17 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
11 Dec 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
21 Aug 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 officers Change of particulars for director (Mrs Melissa Feeney) 2 Buy now
16 Apr 2013 officers Change of particulars for director (Melissa Ritchie) 2 Buy now
03 Dec 2012 accounts Annual Accounts 7 Buy now
20 Apr 2012 officers Change of particulars for director (Melissa Ritchie) 2 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
24 Aug 2011 officers Termination of appointment of secretary (Brian Bird) 1 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 officers Change of particulars for secretary (Brian Michael Bird) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Melissa Ritchie) 2 Buy now
05 Oct 2010 accounts Annual Accounts 8 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Melissa Ritchie) 2 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
28 Apr 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from suite 51 369 wellingborough road northampton NN1 4EU 1 Buy now
06 Jun 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
09 Nov 2007 accounts Annual Accounts 6 Buy now
09 May 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: the lodge the cloisters irthlingborough road wellingborough northamptonshire NN8 1PG 1 Buy now
09 May 2007 officers Director's particulars changed 1 Buy now
04 Sep 2006 accounts Annual Accounts 5 Buy now
18 May 2006 officers Secretary's particulars changed 1 Buy now
18 May 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: @bizeer.com 3RD floor 82, king street manchester M2 4WQ 1 Buy now
25 Jun 2005 officers New director appointed 1 Buy now
25 Jun 2005 officers New secretary appointed 1 Buy now
20 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Apr 2005 incorporation Incorporation Company 12 Buy now