TAG TEXT LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 4 ARCOT COURT, NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1BB UNITED KINGDOM

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS HANCOCK

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN SCOTT ROBINSON

View Document

02/10/092 October 2009 ADOPT ARTICLES 30/09/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MATHEW HEIMAN

View Document

06/02/096 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 35 PAUL STREET LONDON EC2A 4UQ UNITED KINGDOM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM UNIT 4 ARCOT COURT, NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1BB UNITED KINGDOM

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BUCKLEY

View Document

23/07/0823 July 2008 GBP NC 1000/2000 30/06/08

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED 30/06/2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED TIMOTHY REA

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 35 PAUL STREET LONDON EC2A 4UQ

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 S-DIV 21/11/05

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED MARKETING MOB LIMITED CERTIFICATE ISSUED ON 26/11/02

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 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