TARGET UNDERWRITING LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1228 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/08/1213 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2012

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2012

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

15/03/1115 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

23/02/1023 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2010

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2009

View Document

02/03/092 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009

View Document

12/08/0812 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008

View Document

16/07/0716 July 2007 ADMINISTRATION TO CVL

View Document

01/03/071 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/01/0725 January 2007 EXTENSION OF ADMINISTRATION

View Document

11/09/0611 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

27/04/0627 April 2006 RESULT OF MEETING OF CREDITORS

View Document

06/04/066 April 2006 STATEMENT OF PROPOSALS

View Document

16/02/0616 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
RISBOROUGH HOUSE
38-40 SYCAMORE ROAD
AMERSHAM
BUCKINGHAMSHIRE HP6 5DZ

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM:
DOMINIONS HOUSE NORTH
DOMINIONS ARCADE QUEEN STREET
CARDIFF
CF1 4AR

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996

View Document

20/09/9620 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 Incorporation

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