TARGET 80 COMMUNITY INTEREST COMPANY

06599537
TUNBRIDGE MILL TUNBRIDGE ROAD CHEW MAGNA BRISTOL BS40 8SP

Documents

Documents
Date Category Description Pages
13 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
30 May 2011 officers Change of particulars for director (Denise Catherine Perrin) 2 Buy now
17 Jan 2011 incorporation Memorandum Articles 22 Buy now
17 Jan 2011 resolution Resolution 1 Buy now
06 Dec 2010 accounts Annual Accounts 15 Buy now
10 Jun 2010 annual-return Annual Return 3 Buy now
10 Jun 2010 officers Change of particulars for director (Denise Catherine Perrin) 2 Buy now
08 Mar 2010 accounts Annual Accounts 15 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 officers Appointment of secretary (Mr Ian Felton Roderick) 1 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Helen Godfrey) 1 Buy now
03 Jun 2009 annual-return Annual return made up to 21/05/09 2 Buy now
16 Mar 2009 incorporation Memorandum Articles 25 Buy now
11 Nov 2008 officers Director's Change of Particulars / ian roderick / 03/11/2008 / HouseName/Number was: , now: sidelands house; Street was: sidelands, now: nutgrove lane; Area was: nutgrove lane, chew magna, now: chew magna 1 Buy now
06 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2008 incorporation Incorporation Community Interest Company 32 Buy now