TAG MZ 1 LIMITED
Status | DISSOLVED |
Company No. | 01935354 |
Category | Private Limited Company |
Incorporated | 01 Aug 1985 |
Age | 38 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2014 |
Years | 10 years, 1 month, 30 days |
SUMMARY
TAG MZ 1 LIMITED is an dissolved private limited company with number 01935354. It was incorporated 38 years, 10 months ago, on 01 August 1985 and it was dissolved 10 years, 1 month, 30 days ago, on 02 April 2014. The company address is 3 Rivergate 3 Rivergate, Bristol, BS1 6GD.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 17 Jan 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-12-15
Documents
Liquidation in administration move to dissolution with case end date
Date: 02 Jan 2014
Action Date: 20 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-12-20
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 08 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 23 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Resolution
Date: 19 Jul 2013
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: Commerce Way Lancing West Sussex BN15 8TE
Change date: 2013-07-10
Documents
Liquidation in administration appointment of administrator
Date: 09 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Resolution
Date: 12 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person director company with name date
Date: 25 Jun 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-18
Officer name: Mr Martin Terence Carr
Documents
Appoint person secretary company with name date
Date: 01 Jun 2012
Action Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-05-04
Officer name: Mr Steven John Wakeman
Documents
Termination director company with name termination date
Date: 01 Jun 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jonathan Mordecai
Termination date: 2012-05-03
Documents
Termination secretary company with name termination date
Date: 01 Jun 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-05-03
Officer name: David Jonathan Mordecai
Documents
Termination director company with name termination date
Date: 01 Jun 2012
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-31
Officer name: Terence John Norris
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type full
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Wakeman
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 122
Description: Gbp sr 188000@1
Documents
Resolution
Date: 24 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graham hales
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robert hales
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed terence john norris
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 16 Jul 2009
Category: Capital
Type: 122
Description: Gbp sr 100000@1
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / graham hales / 10/06/2009 / HouseName/Number was: , now: the dovecote; Street was: cherry tree cottage sunset lane, now: edburton road; Area was: west chiltington, now: edburton; Post Town was: pulborough, now: henfield
Documents
Accounts with accounts type group
Date: 12 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 13 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2008
Category: Capital
Type: 123
Description: Gbp nc 403332/503332 05/08/86
Documents
Legacy
Date: 20 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type group
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; full list of members
Documents
Accounts with accounts type group
Date: 08 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type group
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type group
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type group
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type group
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/99; full list of members
Documents
Accounts with accounts type full group
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/98; no change of members
Documents
Accounts with accounts type full group
Date: 06 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; no change of members
Documents
Legacy
Date: 14 Jan 1997
Category: Capital
Type: 122
Description: £ ic 337332/331332 09/01/97 £ sr 6000@1=6000
Documents
Accounts with accounts type full group
Date: 05 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/96; full list of members
Documents
Legacy
Date: 30 Jan 1996
Category: Capital
Type: 122
Description: £ sr 6000@1 16/01/96
Documents
Accounts with accounts type full group
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full group
Date: 19 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/94; no change of members
Documents
Accounts with accounts type medium group
Date: 15 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; full list of members
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type medium group
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/92; no change of members
Documents
Accounts with accounts type medium
Date: 30 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 03 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/91; change of members
Documents
Accounts with accounts type medium group
Date: 25 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/04/90; full list of members
Documents
Certificate change of name company
Date: 22 Aug 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amerang group LIMITED\certificate issued on 23/08/89
Documents
Certificate change of name company
Date: 09 Jun 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abwise LIMITED\certificate issued on 12/06/89
Documents
Accounts with accounts type small
Date: 17 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 17 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/05/89; full list of members
Documents
Accounts with accounts type medium group
Date: 08 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
6 FOXHEATH,BRACKNELL,RG12 9LF
Number: | 11471977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFFRON, 7 EASTGATE,LINCOLNSHIRE,LN2 1QA
Number: | 03784736 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05591016 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EMLEY DRIVE,DONCASTER,DN5 8RL
Number: | 05643467 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FARADAY COURT,LEICESTER,LE2 0JN
Number: | 07226790 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST NICHOLAS ROAD,NEW ROMNEY,TN28 8PT
Number: | 03592878 |
Status: | ACTIVE |
Category: | Private Limited Company |