TARGET 7-26 LIMITED

Company Documents

DateDescription
06/02/156 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/10/1417 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 116 DUNDAS STREET EDINBURGH EH3 5EE

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA HOLDAWAY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIDGEON

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA HOLDAWAY

View Document

31/12/0931 December 2009 APPROVE DIVIDEND 17/12/2009

View Document

29/12/0929 December 2009 REDUCE ISSUED CAPITAL 17/12/2009

View Document

29/12/0929 December 2009 STATEMENT BY DIRECTORS

View Document

29/12/0929 December 2009 29/12/09 STATEMENT OF CAPITAL GBP 5000

View Document

29/12/0929 December 2009 SOLVENCY STATEMENT DATED 17/12/09

View Document

16/10/0916 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008

View Document

25/04/0825 April 2008 SECRETARY APPOINTED VANESSA CLARE HOLDAWAY

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY GUY JAMES

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED VANESSA CLARE HOLDAWAY

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR GUY JAMES

View Document

09/01/089 January 2008 COMPANY NAME CHANGED BRIGHTSOURCE LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED TARGET 7-26 LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 272 BATH STREET GLASGOW G2 4JR

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE, GLASGOW LANARKSHIRE G3 7NG

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED SEVEN TWENTY-SIX LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

12/08/0212 August 2002 DEC MORT/CHARGE *****

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: WORKSHOP 2C2, BLOCK 2 62 TEMPLETON STREET GLASGOW G40 1DA

View Document

27/10/9927 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: THE ARTRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF

View Document

28/09/9828 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 £ NC 100/10000 19/02/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 20/02/98

View Document

18/11/9718 November 1997 PARTIC OF MORT/CHARGE *****

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company