TARGET TRUSTEES LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HARMAN / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANTONY LENTHALL / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY APPOINTED AMANDA LOUISE BENNETT

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: GISTERED OFFICE CHANGED ON 29/05/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH AVON BA2 9ET

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARMAN / 31/03/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LENTHALL / 31/03/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY IAN WARWICK

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MARK DAVID HARMAN

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/04/0822 April 2008 SECRETARY APPOINTED IAN WARWICK

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GAVIN ANTHONY LENTHALL

View Document

09/04/089 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/084 April 2008 COMPANY NAME CHANGED FRONTBLUE LIMITED CERTIFICATE ISSUED ON 04/04/08

View Document

01/04/081 April 2008 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