TAG SCAFFOLDING SERVICES LTD

Company Documents

DateDescription
29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
8 SWANSEA CLOSE
LIVERPOOL
MERSEYSIDE
L19 2HF

View Document

29/04/1429 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
UNIT M, ROFTEN TRADING ESTATE
HOOTON ROAD
HOOTON
ELLESMERE PORT
CH66 7NG

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/09/1112 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUNCAN ARNOLD / 01/01/2010

View Document

11/10/1011 October 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR JONATHAN MCHALE

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KATIE WHELAN

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR JEFFREY DUNCAN ARNOLD

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY ARNOLD

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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