- Company Overview for TARGET CORPORATE SERVICES LIMITED (02156636)
- Filing history for TARGET CORPORATE SERVICES LIMITED (02156636)
- People for TARGET CORPORATE SERVICES LIMITED (02156636)
- Insolvency for TARGET CORPORATE SERVICES LIMITED (02156636)
- Registers for TARGET CORPORATE SERVICES LIMITED (02156636)
- More for TARGET CORPORATE SERVICES LIMITED (02156636)
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) |
---|---|---|---|
09 Dec 2015 | CAP-SS | Solvency Statement dated 27/11/15 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 27 November 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Paul Gittins as a secretary on 27 November 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Aug 2015 | CC04 | Statement of company's objects | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Apr 2015 | AP01 | Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AD02 | Register inspection address has been changed | |
23 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Jan 2014 | AP01 | Appointment of Mr Ian Jay Lloyd as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Paul Baker as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Barry Eric Kirk Horrell as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Michael Mulvenna as a director | |
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jul 2013 | TM02 | Termination of appointment of Lloyds Secretaries Limited as a secretary | |
04 Jul 2013 | AP03 | Appointment of Mr Paul Gittins as a secretary | |
29 May 2013 | TM01 | Termination of appointment of Nigel Waring as a director | |
29 May 2013 | AP01 | Appointment of Michael Joseph Mulvenna as a director | |
15 May 2013 | CH01 | Director's details changed for Mr Nigel Peter Waring on 14 May 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders |