TARGET TECHNOLOGY PETREL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Robert David Parker as a director on 2024-10-18

View Document

27/08/2427 August 2024 Change of details for Meggitt Properties Limited as a person with significant control on 2020-04-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/05/2416 May 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-04-11

View Document

14/05/2414 May 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/09/2311 September 2023 Change of details for Meggitt Properties Limited as a person with significant control on 2016-04-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

22/08/2322 August 2023 Change of details for Meggitt Properties Plc as a person with significant control on 2023-04-18

View Document

16/05/2316 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-05-11

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/09/2222 September 2022 Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12

View Document

22/09/2222 September 2022 Termination of appointment of Katie Lewis as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr James Alan David Elsey as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Marina Louise Thomas as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Ian Keith Pargeter as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Simon Robert Grant as a secretary on 2022-09-12

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH PARGETER / 01/01/2016

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE THOMAS / 18/06/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS KATIE LEWIS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR DEREK JOHN O'NEILL

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEES YOUNG / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH PARGETER / 01/05/2010

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST GREEN / 01/05/2010

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR GRANTED AUTH ON MATTERS PROP UNDER SECTION 175 CA 2006 31/10/2008

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 S366A DISP HOLDING AGM 08/06/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: FARRS HOUSE COWGROVE WIMBORNE DORSET BH21 4EL

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED TARGET TECHNOLOGY ELECTRONICS LI MITED CERTIFICATE ISSUED ON 17/08/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 23/12/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 ADOPT MEM AND ARTS 16/12/91

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/924 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE SHORT FROM 10/02 TO 31/12

View Document

16/07/9116 July 1991

View Document

22/05/9122 May 1991 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 10/02/90

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 10/02/89

View Document

05/04/905 April 1990

View Document

05/04/905 April 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

09/03/909 March 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 AUDITOR'S RESIGNATION

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: UNIT 3 BRUNSWICK INDUSTRIAL CENTRE ASHFORD KENT TN24 9QP

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/88

View Document

16/02/8816 February 1988 WD 15/01/88 AD 19/10/87--------- £ SI 1198@1=1198 £ IC 2/1200

View Document

16/02/8816 February 1988 NC INC ALREADY ADJUSTED

View Document

16/02/8816 February 1988 £ NC 1000/100000 19/10

View Document

03/12/873 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 10/02

View Document

26/11/8726 November 1987 WD 10/11/87 PD 19/10/87--------- £ SI 2@1

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 270887

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 COMPANY NAME CHANGED MUSTERLURE LIMITED CERTIFICATE ISSUED ON 28/09/87

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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