Advanced company searchLink opens in new window

TAG MEDICAL LIMITED

Company number 06116357

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)
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AP01 Appointment of Mr David Maurice Gardner as a director
19 Jul 2011 ANNOTATION Rectified The SH01 was removed from the public register on 15/03/2012 pursuant to order of court
28 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for George Michael James Thomas on 19 March 2010
06 Apr 2010 CH01 Director's details changed for James Anthony Dillon on 19 March 2010
06 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 19/02/09; full list of members
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Nov 2008 363a Return made up to 19/02/08; full list of members
21 Nov 2008 288c Director and secretary's change of particulars / james dillon / 19/02/2008
21 Nov 2008 288c Director's change of particulars / george thomas / 19/02/2008
  • ANNOTATION Other The address of george michael james thomas, former director of tag medical LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
10 Nov 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
27 Oct 2008 287 Registered office changed on 27/10/2008 from cornelius & co, 32 musters road west bridgford nottingham nottinghamshire NG2 7PL
19 Feb 2007 NEWINC Incorporation