TAG PRINT SERVICES LIMITED

Dissolved Winnersh

Printing n.e.c.

Printing n.e.c.
T

TAG PRINT SERVICES LIMITED

Printing n.e.c.

Founded 22 Nov 1995 Dissolved Winnersh, United Kingdom website.com
Printing n.e.c.

Previous Company Names

EAST CENTRAL ONE MEDIA LIMITED 28 Mar 2001 — 13 Jul 2005
ALAN GRAPHIC LIMITED 18 Dec 1995 — 28 Mar 2001
RAPIDSPEEDY LIMITED 22 Nov 1995 — 18 Dec 1995
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

1020 Eskdale Road Winnersh Wokingham RG41 5TS

Full company profile for TAG PRINT SERVICES LIMITED (03129538), a dissolved company based in Winnersh, United Kingdom. Incorporated 22 Nov 1995. Printing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Tag Worldwide Group Limited
100.0%
2,500

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Stephen James Faulkner

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1975
Nature of Control
  • Significant Influence Or Control

Richard Stanley Coward

Ceased 15 Mar 2018

Ceased

Stuart Dudley Trood

Ceased 30 Nov 2017

Ceased

Andrea Lattimore

Ceased 8 May 2017

Ceased

Paul Richard Oldfield

Ceased 16 Apr 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2019GazetteGazette Dissolved Liquidation
24 Jun 2019InsolvencyLiquidation Voluntary Members Return Of Final Meeting
24 Jul 2018AddressChange Registered Office Address Company With Date Old Address New Address
17 Jul 2018InsolvencyLiquidation Voluntary Declaration Of Solvency
17 Jul 2018InsolvencyLiquidation Voluntary Appointment Of Liquidator
24 Sept 2019 Gazette

Gazette Dissolved Liquidation

24 Jun 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

24 Jul 2018 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jul 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

17 Jul 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 24 Sept 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 24 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 24 Jul 2018

Liquidation Voluntary Declaration Of Solvency

7 years ago on 17 Jul 2018

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 17 Jul 2018