WEST ONE TARGETING LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MAYNARD / 01/06/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 335 CITY ROAD LONDON EC1V 1LJ UNITED KINGDOM

View Document

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

View Accounts

03/02/123 February 2012 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 68 CHARLOTTE STREET LONDON W1T 4QF

View Document

25/01/1125 January 2011 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN HALL / 22/06/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL POWELL / 22/06/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 RES02

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 22/06/09 NO CHANGES

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MAYNARD / 15/07/2009

View Document

10/05/1010 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAYNARD / 01/02/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POWELL / 01/02/2009

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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