TARGET GROUP TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR IAN DAVID LARKIN

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINS

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR DAFYDD LLYWELYN BEBB

View Document

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ALAN DAVID REES

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR PHILIP JENKINS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYAL

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCK

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED BLUECHIP SOFTWARE.COM LIMITED
CERTIFICATE ISSUED ON 12/01/10

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUGH LOCK / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROYAL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RHYS STEPHEN / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT HAWKINS / 29/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JENKINS / 29/12/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM:
SUITE 5
31 BURSCOUGH STREET
ORMSKIRK
LANCASHIRE L39 2EG

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM:
SUITE 5 31 BURSCOUGH STREET
ORMSKIRK
LANCASHIRE L39 2EG

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 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