- Company Overview for TARGET EXPRESS LIMITED (03472732)
- Filing history for TARGET EXPRESS LIMITED (03472732)
- People for TARGET EXPRESS LIMITED (03472732)
- Charges for TARGET EXPRESS LIMITED (03472732)
- More for TARGET EXPRESS LIMITED (03472732)
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) |
---|---|---|---|
22 Feb 2013 | AP01 | Appointment of Paul Griffiths as a director on 13 February 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Paul Griffiths as a director on 16 July 2012 | |
16 Jul 2012 | AP01 | Appointment of Adele Henderson as a director on 16 July 2012 | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | TM01 | Termination of appointment of Kenneth Johnson as a director on 20 April 2012 | |
16 Dec 2011 | TM01 | Termination of appointment of Petar Cvetkovic as a director on 30 August 2009 | |
08 Dec 2011 | AP01 | Appointment of David John Smith as a director on 5 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Mr Robert James Peto as a director on 21 October 2011 | |
02 Sep 2011 | CH03 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 | |
04 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from Riverbank the Meadows Business Park Blackwater Camberley Surrey GU17 9AB England on 31 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Colin Tyler as a director | |
06 Jan 2011 | AP01 | Appointment of Paul Griffiths as a director | |
23 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
20 Dec 2010 | TM01 | Termination of appointment of Stuart Godman as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | CH01 | Director's details changed for Kenneth Johnson on 17 August 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Kenneth Johnson on 9 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
18 Feb 2010 | AD02 | Register inspection address has been changed | |
18 Nov 2009 | MISC | Section 519 | |
09 Nov 2009 | AUD | Auditor's resignation | |
06 Oct 2009 | TM01 | Termination of appointment of Petar Cvetkovic as a director |