- Company Overview for TAG WORLDWIDE GROUP LIMITED (01031786)
- Filing history for TAG WORLDWIDE GROUP LIMITED (01031786)
- People for TAG WORLDWIDE GROUP LIMITED (01031786)
- Charges for TAG WORLDWIDE GROUP LIMITED (01031786)
- More for TAG WORLDWIDE GROUP LIMITED (01031786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | TM01 | Termination of appointment of Murray Stroud as a director | |
02 Jul 2013 | AP01 | Appointment of Peter David Zillig as a director | |
01 Jul 2013 | AP01 | Appointment of Stephen Christopher Charles Nunn as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Conor Davey as a director | |
17 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
01 Feb 2013 | TM01 | Termination of appointment of Richard Jameson as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Stephen Parish as a director | |
01 Feb 2013 | TM02 | Termination of appointment of Richard Jameson as a secretary | |
01 Feb 2013 | AP03 | Appointment of William Grant Duncan as a secretary | |
11 Dec 2012 | AP01 | Appointment of Conor James Davey as a director | |
11 Dec 2012 | AP01 | Appointment of Stuart Dudley Trood as a director | |
11 Dec 2012 | MISC | Section 519 | |
06 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
09 Feb 2012 | AP03 | Appointment of Richard Morpeth Jameson as a secretary | |
09 Feb 2012 | TM02 | Termination of appointment of William Duncan as a secretary | |
09 Feb 2012 | AD01 | Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 9 February 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Richard Jameson as a secretary | |
08 Feb 2012 | AP03 | Appointment of William Grant Duncan as a secretary | |
08 Feb 2012 | AD01 | Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 8 February 2012 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |