TAG RESOURCES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/05/1921 May 2019 | STRUCK OFF AND DISSOLVED |
05/03/195 March 2019 | FIRST GAZETTE |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
05/12/175 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/07/1213 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/07/1114 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/08/1012 August 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/07/0818 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/05/0715 May 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | COMPANY NAME CHANGED NORTHLODGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/10/05 |
30/09/0530 September 2005 | SECRETARY RESIGNED |
30/09/0530 September 2005 | DIRECTOR RESIGNED |
30/09/0530 September 2005 | NEW SECRETARY APPOINTED |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
30/09/0530 September 2005 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
04/07/054 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company