TAGZILLA LTD.
Company Documents
Date | Description |
---|---|
17/12/1317 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WILSON / 26/06/2012 |
04/01/124 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WILSON / 22/06/2010 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA WILSON |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WILSON / 12/02/2010 |
30/11/0930 November 2009 | COMPANY NAME CHANGED J C SECURITY INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 30/11/09 |
20/11/0920 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILSON / 19/02/2009 |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILSON / 25/11/2008 |
06/01/096 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILSON / 25/11/2008 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/08/077 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/05/073 May 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
03/05/073 May 2007 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
18/08/0618 August 2006 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: ASHTON HOUSE, 14 GRANVILLE STREET, AYLESBURY BUCKS HP20 2JR |
10/01/0610 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/12/048 December 2004 | 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