TAGGER LABELLING SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/1023 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1023 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/12/0916 December 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

16/12/0916 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/089 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

20/12/0720 December 2007 DECLARATION OF SOLVENCY

View Document

20/12/0720 December 2007 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: WARWICK DURHAM & CO SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 16 DOWNAGE LONDON NW4 1AH

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 Incorporation

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