TARGET HOLDINGS (YORKSHIRE) LIMITED

Company Documents

DateDescription
24/11/1124 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/11/109 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/11/109 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/11/109 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006440

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD RIMMINGTON

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA ALLENBY / 15/10/2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0510 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 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