TARGET HSB LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/104 June 2010 APPLICATION FOR STRIKING-OFF

View Document

12/03/1012 March 2010 RES02

View Document

11/03/1011 March 2010 ORDER OF COURT - RESTORATION

View Document

18/11/0818 November 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/0830 July 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/0816 June 2008 APPLICATION FOR STRIKING-OFF

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMALLEY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AARON BROWN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SYMONDS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/08

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 28/11/05 TO 26/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/04

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACC. REF. DATE SHORTENED FROM 01/03/05 TO 28/11/04

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 FINANCIAL & LOAN AGREE 05/08/04

View Document

20/08/0420 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 ARTICLES OF ASSOCIATION

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/033 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/033 May 2003 BOARD MEMORANDUM

View Document

03/05/033 May 2003 BOARD MEMORANDUM

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: PO BOX 888 PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XA

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: THE HERCULEAN HOUGHTON HALL OFFICE PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XA

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 SUPPLEMENTAL AGREEMENT 07/06/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 ASSISTANCE AGREEMENT 21/05/01

View Document

01/06/011 June 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/011 June 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 01/03/02

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 ADOPT ARTICLES 20/02/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2767) LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

12/01/0112 January 2001 Incorporation

View Document

12/01/0112 January 2001 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