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)
06 Oct 2009 TM01 Termination of appointment of Petar Cvetkovic as a director
29 Sep 2009 288c Director's change of particulars / stuart godman / 01/01/2009
13 Sep 2009 AA Full accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 28/11/08; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
10 Sep 2008 288b Appointment terminated director david wilson
18 Aug 2008 363a Return made up to 28/11/07; full list of members
13 Aug 2008 288a Director appointed kenneth johnson
13 Aug 2008 288a Director appointed stuart godman
02 Jul 2008 288b Appointment terminated director michael harrison
24 Jun 2008 288c Director's change of particulars / michael harrison / 01/01/2007
16 Jun 2008 288a Secretary appointed alexandra laan
14 Apr 2008 287 Registered office changed on 14/04/2008 from target express house woodlands park ashton road newton le willows merseyside WA12 0HF
28 Mar 2008 288a Director appointed petar cvetkovik
03 Mar 2008 288b Appointment terminated director michael cooke
19 Feb 2008 225 Accounting reference date shortened from 30/04/08 to 31/12/07
05 Feb 2008 88(2)R Ad 13/07/07-13/07/07 £ si 58560000@1.00=58560000 £ ic 59061007/117621007
01 Feb 2008 123 Nc inc already adjusted 13/07/07
01 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jan 2008 288c Director's particulars changed
03 Jan 2008 AA Full accounts made up to 30 April 2007
31 Dec 2007 288a New director appointed
28 Dec 2007 288b Director resigned
19 Jul 2007 288b Director resigned