TARGET ENGRAVING LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

19/10/1619 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O POTTER & POLLARD LIMITED RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN COLLINS / 24/10/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN COLLINS / 24/10/2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 89 CORHAMPTON ROAD BOURNEMOUTH BH6 5NX ENGLAND

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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