Advanced company searchLink opens in new window

TARGET 7-26 LIMITED

Company number SC178995

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)
30 Oct 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 288c Director's change of particulars / mark scott / 06/08/2008
25 Apr 2008 288b Appointment terminated secretary guy james
25 Apr 2008 288a Secretary appointed vanessa clare holdaway
25 Apr 2008 288a Director appointed vanessa clare holdaway
25 Apr 2008 288b Appointment terminated director guy james
09 Jan 2008 CERTNM Company name changed brightsource LIMITED\certificate issued on 09/01/08
09 Jan 2008 MEM/ARTS Memorandum and Articles of Association
05 Nov 2007 AA Full accounts made up to 31 December 2006
04 Oct 2007 363s Return made up to 23/09/07; full list of members
29 Aug 2007 288a New secretary appointed;new director appointed
29 Aug 2007 288b Secretary resigned;director resigned
16 Aug 2007 MEM/ARTS Memorandum and Articles of Association
15 Aug 2007 CERTNM Company name changed target 7-26 LIMITED\certificate issued on 15/08/07
13 Aug 2007 287 Registered office changed on 13/08/07 from: 272 bath street glasgow G2 4JR
14 May 2007 288a New director appointed
30 Apr 2007 288a New director appointed
30 Apr 2007 288a New director appointed
09 Nov 2006 AA Full accounts made up to 31 December 2005
02 Nov 2006 363s Return made up to 23/09/06; full list of members
27 Sep 2005 363s Return made up to 23/09/05; full list of members
22 Jul 2005 288b Director resigned
06 Jul 2005 AA Full accounts made up to 31 December 2004
19 Apr 2005 288a New secretary appointed;new director appointed
19 Apr 2005 288b Director resigned