TARGET TRADING GROUP LIMITED

Company Documents

DateDescription
09/10/239 October 2023 Registered office address changed from 81 the Cut Fao: John Irvin London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-10-09

View Document

03/10/233 October 2023 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 81 the Cut Fao: John Irvin London SE1 8LL on 2023-10-03

View Document

06/03/236 March 2023 Cessation of Christopher John Victor Everett as a person with significant control on 2022-02-01

View Document

06/03/236 March 2023 Termination of appointment of Christopher John Victor Everett as a director on 2023-02-20

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 33-55 WHALLEY ROAD ACCRINGTON BB5 1AS UNITED KINGDOM

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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