Advanced company searchLink opens in new window

TARGET EXPRESS LIMITED

Company number 03472732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
03 Mar 1998 SA Statement of affairs
03 Mar 1998 88(2)P Ad 03/02/98--------- £ si 1799668@.1=179966 £ si 29280000@1=29280000 £ ic 29498033/58957999
25 Feb 1998 288a New director appointed
25 Feb 1998 288a New director appointed
25 Feb 1998 288a New director appointed
25 Feb 1998 225 Accounting reference date shortened from 30/11/98 to 31/10/98
25 Feb 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 Feb 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
25 Feb 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
25 Feb 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 Feb 1998 88(2)R Ad 03/02/98--------- £ si 1800332@.1=180033 £ si 29280000@1=29280000 £ ic 38000/29498033
25 Feb 1998 88(2)R Ad 02/02/98--------- £ si 379620@.1=37962 £ ic 38/38000
25 Feb 1998 122 S-div 02/02/98
25 Feb 1998 123 £ nc 38000/58968000 02/02/98
25 Feb 1998 123 £ nc 1000/38000 02/02/98
16 Feb 1998 88(2)R Ad 28/01/98--------- £ si 360@.1=36 £ ic 2/38
16 Feb 1998 288a New director appointed
16 Feb 1998 288a New director appointed
16 Feb 1998 288a New director appointed
16 Feb 1998 288a New director appointed
16 Feb 1998 288b Director resigned
16 Feb 1998 288b Secretary resigned;director resigned
16 Feb 1998 287 Registered office changed on 16/02/98 from: fountain precinct balm green sheffield S1 1RZ
11 Feb 1998 395 Particulars of mortgage/charge