TARGET CONDITIONING LTD

Company Documents

DateDescription
29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR TIMOTHY CAGLE

View Document

27/12/1227 December 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
232 OLD BROMPTON ROAD
KENSINGTON
LONDON
SW5 0DE

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

09/08/119 August 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

06/08/106 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOHER BUHAY / 08/04/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KENWRIGHT / 08/04/2010

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED CHRISTOHER BUHAY

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR DHANESWAR PRANG

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWITT

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED NEVILLE KENWRIGHT

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM 232 OLD BROMPTON ROAD LONDON SW5 0DE

View Document

08/04/098 April 2009 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