TCOAG UK LIMITED

2 Theale Lakes Business Park, Moulden Way 2 Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB, Berkshire, United Kingdom
StatusDISSOLVED
Company No.04524238
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 4 months, 22 days

SUMMARY

TCOAG UK LIMITED is an dissolved private limited company with number 04524238. It was incorporated 21 years, 8 months, 13 days ago, on 02 September 2002 and it was dissolved 10 years, 4 months, 22 days ago, on 24 December 2013. The company address is 2 Theale Lakes Business Park, Moulden Way 2 Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2012

Action Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan O'caoimh

Termination date: 2011-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2012

Action Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-05-04

Officer name: Mervyn Nicholas

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2012

Action Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Tansley

Termination date: 2011-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Barrett

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fabienne Clarac-Huyghues Despoiintes

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Viret

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Claude Piel

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Valverde

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Kevin Tansley

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronan O'caoimh

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mervyn Nicholas

Change date: 2010-09-02

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director Appointed Ronan O'caoimh Logged Form

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ronan o'caoimh

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brendan farrell

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kevin tansley

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERGLADE ASSOCIATES LTD

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:07503018
Status:ACTIVE
Category:Private Limited Company

FERRELL JACOBS LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:04292161
Status:ACTIVE
Category:Private Limited Company

HOLISTIC SKIN CLINIC LTD

12 SALISBURY ROAD,PORTSMOUTH,PO6 2PN

Number:11956474
Status:ACTIVE
Category:Private Limited Company

N M ELECTRICAL (MK) LTD

15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:08909633
Status:ACTIVE
Category:Private Limited Company

NEUROPORT LTD

THE WHITE HOUSE MILL ROAD,READING,RG8 9DD

Number:09645637
Status:ACTIVE
Category:Private Limited Company

THE ADDINGTON LIGHTING COMPANY LTD

69 WEST DUMPTON LANE,RAMSGATE,CT11 7DF

Number:11087656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source