TARGET APPOINTMENTS LIMITED

Company Documents

DateDescription
02/07/122 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2012:LIQ. CASE NO.1

View Document

26/06/1226 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009207,00009155

View Document

16/02/1216 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2012:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009207,00009155

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM UNIT 44 CITY BUSINESS CENTRE LOWER ROAD CANADA WATER LONDON SE16 2XB

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 9-13 CURSITOR STREET LONDON EC4A 1LL

View Document

27/08/1027 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 22 LITTLE RUSSELL STREET LONDON WC1A 2HS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: M W B BUSINESS EXCHANGE 88 KINGSWAY LONDON WC2B 6AA

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: SICILIAN HOUSE 7 SICILIAN AVENUE LONDON WC1A 2QH

View Document

09/08/009 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/08/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 2ND FLOOR 42 GRAYS INN ROAD LONDON WC1X 8LR

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996

View Document

24/08/9524 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 63 GRAYS INN ROAD LONDON WC1X 8TL

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 ALTER MEM AND ARTS 30/09/93

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 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