TARGETSENSE LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 STRUCK OFF AND DISSOLVED

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CROMPTON / 12/08/2010

View Document

23/11/1023 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CROMPTON / 12/08/2010

View Document

08/09/108 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

08/07/098 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/928 September 1992 ALTER MEM AND ARTS 19/08/92

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: G OFFICE CHANGED 08/09/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/08/9212 August 1992 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