TARGET TECHNICAL SUPPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARRETT / 17/12/2013 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/02/1221 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 04/03/114 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 17/03/1017 March 2010 | DIRECTOR APPOINTED CLAIRE LOUISE GARRETT |
| 17/03/1017 March 2010 | DIRECTOR APPOINTED SARAH MARY HELEN DOWSON |
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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