TARGET BUILD & MAINTENANCE LTD

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY CLARKE / 27/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH COOK / 27/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CYRIL CLARKE / 27/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CLARKE / 26/06/2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR SCOT CLARKE

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED SCOTT ANTHONY CLARKE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY LEE CLARKE

View Document

16/05/0816 May 2008 SECRETARY APPOINTED SARAH COOK

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SCOT ANTONY CLARKE

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED LEE CYRIL CLARKE

View Document

01/04/081 April 2008 COMPANY NAME CHANGED TARGET BUILD & MA INTENANCE LTD CERTIFICATE ISSUED ON 04/04/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 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