Advanced company searchLink opens in new window

TAGSERVLET LIMITED

Company number 04007120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
22 Jun 2004 363s Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jun 2004 287 Registered office changed on 04/06/04 from: clark holt office 1 sanford street swindon wiltshire SN1 1HJ
03 Jun 2004 288c Secretary's particulars changed;director's particulars changed
03 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
17 Jul 2003 363s Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director resigned
04 Feb 2003 287 Registered office changed on 04/02/03 from: muirfield house northop country park, northop mold clwyd CH7 6WD
04 Feb 2003 288b Secretary resigned
04 Feb 2003 288a New secretary appointed
04 Jul 2002 363s Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Apr 2002 88(2)R Ad 28/03/02--------- £ si 18@1=18 £ ic 125/143
02 Apr 2002 AA Accounts for a dormant company made up to 30 June 2001
19 Dec 2001 288a New secretary appointed
13 Dec 2001 225 Accounting reference date extended from 30/06/02 to 31/12/02
05 Dec 2001 288b Secretary resigned
30 Nov 2001 288c Director's particulars changed
30 Nov 2001 288c Director's particulars changed
21 Sep 2001 CERTNM Company name changed tagfusion LIMITED\certificate issued on 21/09/01
03 Aug 2001 363s Return made up to 02/06/01; full list of members
23 Apr 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
07 Nov 2000 88(2)R Ad 25/10/00-25/10/00 £ si 124@1=124 £ ic 1/125
18 Jul 2000 288a New director appointed
18 Jul 2000 288a New director appointed
18 Jul 2000 288c Secretary's particulars changed
18 Jul 2000 287 Registered office changed on 18/07/00 from: 115 engaine drive shenley church end milton keynes buckinghamshire MK5 6BB