TAGRIC CONTRACTS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 STRUCK OFF AND DISSOLVED

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 63 LANCASTER PARK ROAD HARROGATE NORTH YORKSHIRE HG2 7SN

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY LEANNE GRAHAM

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR TERRY ANDREW GRAHAM

View Document

13/01/1513 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ANDREW GRAHAM / 16/09/2013

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: 157 OTLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0DA UNITED KINGDOM

View Document

14/04/1414 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 157 OTLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0DA UNITED KINGDOM

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/03/124 March 2012 SAIL ADDRESS CREATED

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ANDREW GRAHAM / 04/03/2012

View Document

04/03/124 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/03/124 March 2012 SECRETARY APPOINTED MRS LEANNE HEATHER GRAHAM

View Document

04/03/124 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM FOUR LANE ENDS UNITS BURLEY BANK ROAD, KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BX UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/11/116 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED FOURWAYS TRANSPORT LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

21/02/1121 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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