- Company Overview for T.A.G. LIMITED (04391876)
- Filing history for T.A.G. LIMITED (04391876)
- People for T.A.G. LIMITED (04391876)
- Charges for T.A.G. LIMITED (04391876)
- Insolvency for T.A.G. LIMITED (04391876)
- More for T.A.G. LIMITED (04391876)
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) |
---|---|---|---|
14 Apr 2005 | 363s | Return made up to 11/03/05; full list of members | |
11 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
02 Mar 2004 | 363s |
Return made up to 11/03/04; full list of members
|
|
06 Nov 2003 | 395 | Particulars of mortgage/charge | |
26 Jun 2003 | 287 | Registered office changed on 26/06/03 from: 4TH floor houldsworth mill houldsworth street reddish cheshire SK6 6JA | |
23 Jun 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
07 May 2003 | 225 | Accounting reference date shortened from 30/04/03 to 31/03/03 | |
29 Apr 2003 | 363s |
Return made up to 11/03/03; full list of members
|
|
06 Jan 2003 | 288a | New director appointed | |
25 Nov 2002 | CERTNM | Company name changed technical access group LIMITED\certificate issued on 25/11/02 | |
10 Jul 2002 | 288b | Secretary resigned | |
10 Jul 2002 | 288a | New secretary appointed;new director appointed | |
27 Mar 2002 | 288a | New secretary appointed | |
27 Mar 2002 | 288a | New director appointed | |
27 Mar 2002 | 225 | Accounting reference date extended from 31/03/03 to 30/04/03 | |
27 Mar 2002 | 287 | Registered office changed on 27/03/02 from: 4 howard street oldham OL4 2JT | |
19 Mar 2002 | 288b | Secretary resigned | |
19 Mar 2002 | 288b | Director resigned | |
19 Mar 2002 | 287 | Registered office changed on 19/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN | |
11 Mar 2002 | NEWINC | Incorporation |