- Company Overview for TAG WORLDWIDE GROUP LIMITED (01031786)
- Filing history for TAG WORLDWIDE GROUP LIMITED (01031786)
- People for TAG WORLDWIDE GROUP LIMITED (01031786)
- Charges for TAG WORLDWIDE GROUP LIMITED (01031786)
- More for TAG WORLDWIDE GROUP LIMITED (01031786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2012 | TM02 | Termination of appointment of William Duncan as a secretary | |
09 Feb 2012 | AD01 | Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 9 February 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Richard Jameson as a secretary | |
08 Feb 2012 | AP03 | Appointment of William Grant Duncan as a secretary | |
08 Feb 2012 | AD01 | Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 8 February 2012 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
22 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Stephen Parish on 1 October 2009 | |
27 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
19 Feb 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
28 Jan 2009 | AA | Full accounts made up to 31 January 2008 | |
09 Jun 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/01/2008 | |
30 May 2008 | CERTNM | Company name changed adplates group LIMITED\certificate issued on 02/06/08 | |
28 May 2008 | 363a | Return made up to 11/05/08; full list of members |