TARGETCHIEF LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DECLARATION OF SOLVENCY

View Document

05/06/135 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
WINDSOR HOUSE TELFORD CENTRE
TELFORD
SHROPSHIRE
TF3 4NB

View Document

05/06/135 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN YATES

View Document

28/07/0928 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR ROGER CRAINE

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM 30 ST MARY AXE LONDON EC3A 8EP

View Document

03/04/083 April 2008 SECRETARY APPOINTED PAUL SHAKESPEARE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH LEWIS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 WINDSOR HOUSE TELFORD CENTRE TELFORD TF3 4NB

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 09/07/03; NO CHANGE OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/07/02; NO CHANGE OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 09/07/00; NO CHANGE OF MEMBERS

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 EXEMPTION FROM APPOINTING AUDITORS 14/03/00

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/987 July 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/06/98

View Document

07/07/987 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 22/06/98

View Document

24/06/9824 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/9824 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/9824 June 1998 REREGISTRATION PLC-PRI 22/06/98

View Document

24/06/9824 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 12 ARTHUR STREET LONDON EC4R 9BJ

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9717 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/11/97

View Document

17/12/9717 December 1997 NC INC ALREADY ADJUSTED 26/11/97

View Document

17/12/9717 December 1997 � NC 500000/400500000 26/11/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: G OFFICE CHANGED 11/01/95 MINSTER HOUSE, ARTHUR STREET, LONDON, EC4R 9BJ.

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 documents registered before 1 January 1995

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 � NC 100000/500000 19/04/91

View Document

02/06/912 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/912 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/04/91

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: G OFFICE CHANGED 03/01/90 2 BACHES STREET LONDON N1 6UB

View Document

22/12/8922 December 1989 APPLICATION COMMENCE BUSINESS

View Document

22/12/8922 December 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/10/8930 October 1989 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