DEAD ON TARGET LIMITED

06731743
531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND WF4 3ND

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Dec 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
26 Jul 2010 officers Appointment of director (Carole Harrison) 2 Buy now
22 Feb 2010 accounts Annual Accounts 5 Buy now
09 Nov 2009 officers Appointment of director (Paul Brian Tasker) 1 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for corporate secretary (Cg Secretarial Limited) 2 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/06/2009 1 Buy now
10 Aug 2009 officers Appointment Terminated Director paul tasker 1 Buy now
21 May 2009 incorporation Memorandum Articles 10 Buy now
21 May 2009 officers Director appointed paul brian tasker 1 Buy now
20 May 2009 officers Appointment Terminated Director kathryn harrison 1 Buy now
09 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2008 officers Director appointed kathryn margaret harrison 1 Buy now
23 Dec 2008 officers Secretary appointed cg secretarial LIMITED 1 Buy now
23 Dec 2008 officers Appointment Terminated Director freda burgess 1 Buy now
23 Dec 2008 officers Appointment Terminated Director malcolm burgess 1 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 1 fennell court sandal wakefield west yorkshire WF2 6TS uk 1 Buy now
23 Oct 2008 incorporation Incorporation Company 13 Buy now