Advanced company searchLink opens in new window

RETAIL TAGGING ORGANISATION LIMITED

Company number 03067804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2012 4.43 Notice of final account prior to dissolution
03 Apr 2009 287 Registered office changed on 03/04/2009 from aston house 5 aston road north birmingham B6 4DS
31 Mar 2009 4.31 Appointment of a liquidator
23 Sep 2008 COCOMP Order of court to wind up
25 Jul 2008 2.24B Administrator's progress report to 22 July 2008
25 Jul 2008 2.33B Notice of a court order ending Administration
08 Apr 2008 287 Registered office changed on 08/04/2008 from beaufort house 94-96 newhall street birmingham B3 1PB
27 Feb 2008 2.24B Administrator's progress report to 23 July 2008
10 Oct 2007 2.23B Result of meeting of creditors
10 Oct 2007 2.17B Statement of administrator's proposal
03 Oct 2007 2.17B Statement of administrator's proposal
01 Oct 2007 288b Director resigned
24 Sep 2007 2.17B Statement of administrator's proposal
03 Aug 2007 287 Registered office changed on 03/08/07 from: unit d harrys court coombe road moor green industrial estate engine lane nottingham NG16 3QU
03 Aug 2007 2.12B Appointment of an administrator
14 Feb 2007 288b Director resigned
09 Aug 2006 363s Return made up to 13/06/05; full list of members; amend
09 Aug 2006 363a Return made up to 13/06/06; full list of members
02 Jun 2006 288a New director appointed
23 Dec 2005 288b Director resigned
30 Aug 2005 AA Accounts for a small company made up to 30 April 2005
30 Aug 2005 AA Accounts for a small company made up to 30 April 2004
21 Jul 2005 288a New director appointed
19 Jul 2005 288a New director appointed