Advanced company searchLink opens in new window

TAG TEXT LIMITED

Company number 04318491

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)
13 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2010 TM01 Termination of appointment of Timothy Rea as a director
25 Mar 2010 AD01 Registered office address changed from Unit 4 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom on 25 March 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2009 288a Director appointed mathew heiman
02 Oct 2009 288b Appointment Terminated Director benjamin scott robinson
02 Oct 2009 288b Appointment Terminated Director and Secretary nicholas hancock
02 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2009 363a Return made up to 07/11/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Oct 2008 287 Registered office changed on 13/10/2008 from 35 paul street london EC2A 4UQ united kingdom
18 Sep 2008 363a Return made up to 07/11/07; full list of members
18 Sep 2008 287 Registered office changed on 18/09/2008 from unit 4 arcot court, nelson industrial estate cramlington northumberland NE23 1BB united kingdom
06 Aug 2008 288b Appointment Terminated Director russell buckley
25 Jul 2008 88(2) Ad 30/06/08 gbp si 51787@0.01=517.87 gbp ic 399/916.87
23 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jul 2008 123 Gbp nc 1000/2000 30/06/08
30 Jun 2008 288a Director appointed timothy rea
10 Jun 2008 287 Registered office changed on 10/06/2008 from collards, 2 high street kingston upon thames surrey KT1 1EY
22 Jan 2008 287 Registered office changed on 22/01/08 from: 35 paul street london EC2A 4UQ
10 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Dec 2006 363s Return made up to 07/11/06; full list of members
06 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
03 Mar 2006 363s Return made up to 07/11/05; full list of members
23 Feb 2006 122 S-div 21/11/05