- Company Overview for TARGET RECOVERIES LIMITED (03450602)
- Filing history for TARGET RECOVERIES LIMITED (03450602)
- People for TARGET RECOVERIES LIMITED (03450602)
- Charges for TARGET RECOVERIES LIMITED (03450602)
- Insolvency for TARGET RECOVERIES LIMITED (03450602)
- More for TARGET RECOVERIES LIMITED (03450602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2006 | L64.04 | Dissolution deferment | |
26 Jun 2006 | L64.07 | Completion of winding up | |
19 Aug 2005 | COCOMP | Order of court to wind up | |
25 Jul 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
16 Jun 2005 | 287 | Registered office changed on 16/06/05 from: 27 booth street ashton under lyne lancashire OL6 7LB | |
01 Apr 2005 | CERTNM | Company name changed a s gent & associates bailiffs l imited\certificate issued on 01/04/05 | |
14 Mar 2005 | AA | Total exemption small company accounts made up to 30 June 2003 | |
20 Oct 2004 | 363s | Return made up to 15/10/04; full list of members | |
23 Oct 2003 | 363s | Return made up to 15/10/03; full list of members | |
30 Jul 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
20 Jan 2003 | AA | Total exemption small company accounts made up to 30 June 2001 | |
14 Nov 2002 | 363s | Return made up to 15/10/02; full list of members | |
21 Aug 2002 | 363s | Return made up to 15/10/01; full list of members | |
21 Aug 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
20 Jun 2002 | 288c | Director's particulars changed | |
28 Jul 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Apr 2001 | 395 | Particulars of mortgage/charge | |
31 Jan 2001 | 287 | Registered office changed on 31/01/01 from: empire chambers 20 warrington street, ashton under lyne lancashire OL6 7JS | |
31 Jan 2001 | AA | Accounts for a small company made up to 30 June 2000 | |
24 Jan 2001 | 395 | Particulars of mortgage/charge | |
10 Jan 2001 | 395 | Particulars of mortgage/charge | |
23 Oct 2000 | 363s | Return made up to 15/10/00; full list of members | |
12 Jul 2000 | 395 | Particulars of mortgage/charge | |
09 Dec 1999 | AA | Accounts for a small company made up to 30 June 1999 |