TARGET ACCOUNTANTS LIMITED

06269762
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
22 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
15 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
14 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
20 Dec 2013 insolvency Liquidation Court Order Miscellaneous 21 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
26 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
06 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jul 2012 resolution Resolution 1 Buy now
17 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2011 officers Termination of appointment of director (Andrew Sandiford) 1 Buy now
13 Dec 2011 officers Termination of appointment of director (Gavin Lenthall) 1 Buy now
13 Dec 2011 officers Termination of appointment of secretary (Amanda Bennett) 1 Buy now
13 Dec 2011 officers Termination of appointment of director (Mark Harman) 1 Buy now
13 Dec 2011 officers Termination of appointment of director (Amanda Bennett) 1 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
13 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2011 resolution Resolution 1 Buy now
05 Apr 2011 accounts Annual Accounts 16 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
25 Jun 2010 officers Change of particulars for director (Amanda Bennett) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Mark David Harman) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Andrew Sandiford) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Keith Seeley) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Gavin Antony Lenthall) 2 Buy now
25 Jun 2010 officers Change of particulars for secretary (Amanda Bennett) 1 Buy now
01 Jun 2010 accounts Annual Accounts 21 Buy now
02 Jul 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
01 Jul 2009 officers Director's change of particulars / mark harman / 04/06/2009 1 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from lawrence house, lower bristol road, bath somerset BA2 9ET 1 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
11 May 2009 resolution Resolution 1 Buy now
16 Mar 2009 officers Secretary appointed amanda louise bennett 2 Buy now
16 Mar 2009 accounts Accounting reference date shortened from 31/07/2009 to 30/06/2009 1 Buy now
16 Mar 2009 officers Appointment terminated secretary sarah cook 1 Buy now
28 Dec 2008 accounts Accounting reference date extended from 30/06/2008 to 31/07/2008 1 Buy now
02 Jul 2008 annual-return Return made up to 05/06/08; full list of members 4 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2007 resolution Resolution 3 Buy now
05 Jun 2007 incorporation Incorporation Company 19 Buy now