TARGUS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY DIANA SVJATOVETS

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

12/07/1112 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEVGENI MIKKOLAI / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA SVJATOVETS / 01/12/2009

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 67 COTTON HILL BROMLEY BR1 5RS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 67 COTTON HILL BROMLEY BR1 7RS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 FLAT 3 DARNLEY HOUSE CAMDENHURST STREET LONDON E14 7NU

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

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