TARGET ASSOCIATES LIMITED

Company Documents

DateDescription
24/05/0924 May 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/0924 February 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2008:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2008:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2007:LIQ. CASE NO.1

View Document

18/11/0818 November 2008 RES02

View Document

17/11/0817 November 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

27/10/0727 October 2007 DISSOLVED

View Document

27/07/0727 July 2007 RETURN OF FINAL MEETING RECEIVED

View Document

25/04/0725 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: TAL HOUSE 575 NORTH END ROAD WEMBLEY MIDDLESEX HA9 0UU

View Document

10/04/0610 April 2006 STATEMENT OF AFFAIRS

View Document

10/04/0610 April 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/0610 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/04/02

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: UNIT E 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: BLOCK G CARKERS LANE HIGHGATE ROAD LONDON NW5 1TL

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 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