TACMONCO LIMITED

07686178
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 officers Change of particulars for director (Dr. Attila Gyoergy Agoston) 2 Buy now
21 Apr 2015 accounts Annual Accounts 3 Buy now
30 Mar 2015 officers Appointment of director (Dr. Attila Gyoergy Agoston) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Eugen Schaefer) 1 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 4 Buy now
29 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Sep 2013 annual-return Annual Return 15 Buy now
30 Aug 2013 officers Appointment of corporate secretary (Sl24 Ltd) 3 Buy now
30 Aug 2013 officers Appointment of director (Eugen Schaefer) 3 Buy now
30 Aug 2013 officers Termination of appointment of director (Darren Morrant) 2 Buy now
30 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2013 officers Termination of appointment of director (Eurexcel Membership Projects Limited) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Darren Anthony Morrant) 2 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 6 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 incorporation Incorporation Company 19 Buy now