- Company Overview for TAGMAN PRESS LTD (08934972)
- Filing history for TAGMAN PRESS LTD (08934972)
- People for TAGMAN PRESS LTD (08934972)
- More for TAGMAN PRESS LTD (08934972)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | AA | Micro company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2016 | DS01 | Application to strike the company off the register | |
02 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
27 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to Layer Hall Farm Cottage Church Road Layer-De-La-Haye Colchester CO2 0ET on 5 November 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
01 Oct 2014 | TM01 | Termination of appointment of Paul Dickson as a director on 30 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mrs Sonja Edith Abbey Haggett as a director on 4 September 2014 | |
28 Mar 2014 | AP01 | Appointment of Mr Paul Dickson as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|