TARGET MOLECULES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL to C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-08 |
28/07/2528 July 2025 New | Removal of liquidator by court order |
28/07/2528 July 2025 New | Appointment of a voluntary liquidator |
28/02/2528 February 2025 | Registered office address changed from Unit 8 Test Valley Business Centre Test Lane Nursling Southampton Hampshire SO16 9JW to C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL on 2025-02-28 |
28/02/2528 February 2025 | Resolutions |
28/02/2528 February 2025 | Appointment of a voluntary liquidator |
28/02/2528 February 2025 | Declaration of solvency |
28/01/2528 January 2025 | Satisfaction of charge 1 in full |
27/01/2527 January 2025 | Satisfaction of charge 2 in full |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/12/1313 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER THOMAS DUFF / 09/12/2009 |
11/01/1011 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN PETER NEARY / 09/12/2009 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NEARY / 09/12/2008 |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFF / 09/12/2008 |
09/01/099 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NEARY / 05/01/2009 |
05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFF / 05/01/2008 |
05/01/095 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NEARY / 05/01/2009 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 49 GRANBY GROVE SOUTHAMPTON SO17 3RY |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0431 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
11/12/0111 December 2001 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
13/12/0013 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
09/10/009 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/01/004 January 2000 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | SECRETARY RESIGNED |
24/06/9924 June 1999 | DIRECTOR RESIGNED |
17/05/9917 May 1999 | DIRECTOR RESIGNED |
12/05/9912 May 1999 | SECRETARY RESIGNED |
29/12/9829 December 1998 | NEW DIRECTOR APPOINTED |
29/12/9829 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/9815 December 1998 | REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
09/12/989 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TARGET MOLECULES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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