NORMAN TARGA LIMITED

06055802
4 DAKOTA AVENUE SALFORD M50 2PU M50 2PU

Documents

Documents
Date Category Description Pages
12 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2012 accounts Annual Accounts 10 Buy now
23 Oct 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
10 Feb 2012 annual-return Annual Return 3 Buy now
21 Oct 2011 accounts Annual Accounts 10 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
07 Oct 2010 accounts Annual Accounts 10 Buy now
14 May 2010 officers Appointment of secretary (Andrew Joseph Jackson Taylor) 3 Buy now
12 May 2010 officers Termination of appointment of secretary (Ian Collett) 2 Buy now
02 Feb 2010 accounts Annual Accounts 10 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
20 Jan 2009 address Location of debenture register 1 Buy now
20 Jan 2009 address Location of register of members 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 14 deben mill business centre old maltings approach woodbridge suffolk IP12 1BL england 1 Buy now
19 Dec 2008 accounts Annual Accounts 10 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from ward & mckenzie (yacht conslts) LTD, the round house 1 st. John's street, woodbridge suffolk IP12 1EB 1 Buy now
07 Oct 2008 officers Secretary's Change of Particulars / ian collett / 07/10/2008 / HouseName/Number was: , now: 1; Street was: 1 st john's street, now: deben mill business centre; Area was: , now: old maltings approach; Post Code was: IP12 1EB, now: IP12 1BL 1 Buy now
24 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New secretary appointed 2 Buy now
17 Jan 2007 incorporation Incorporation Company 19 Buy now