TARGET TECHNIQUES LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP CHIPPENDALE / 08/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: G OFFICE CHANGED 01/08/06 50A WIDNEY ROAD SOLIHULL WEST MIDLANDS B93 9DY

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: G OFFICE CHANGED 01/08/06 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

08/09/058 September 2005 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