HAZEL TARGA VCT PLC

09762041
FIFTH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2016 officers Termination of appointment of director (Philippa Anne Joan French) 3 Buy now
20 Jun 2016 officers Termination of appointment of director (Philippa Anne Joan French) 1 Buy now
20 Jun 2016 officers Termination of appointment of director (David Christopher Armfield) 1 Buy now
19 Jan 2016 officers Change of particulars for director (Ms Philippa Anne Joan Latham) 2 Buy now
16 Nov 2015 incorporation Memorandum Articles 48 Buy now
11 Nov 2015 resolution Resolution 4 Buy now
03 Nov 2015 officers Appointment of director (Ms Philippa Anne Joan Latham) 2 Buy now
03 Nov 2015 officers Appointment of director (Hon Alexander Robert Hambro) 2 Buy now
03 Nov 2015 officers Appointment of director (Mr David Christopher Armfield) 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Stephen Heinemann) 1 Buy now
02 Nov 2015 officers Termination of appointment of director (Hk Nominees Limited) 1 Buy now
02 Nov 2015 officers Appointment of secretary (Mr Grant Leslie Whitehouse) 2 Buy now
28 Oct 2015 officers Termination of appointment of secretary (Hk Registrars Limited) 2 Buy now
28 Oct 2015 other Notice Carry On Business As Investment Company 2 Buy now
20 Oct 2015 capital Return of Allotment of shares 4 Buy now
20 Oct 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2015 incorporation Commence business and borrow 1 Buy now
12 Oct 2015 reregistration Application Trading Certificate 3 Buy now
04 Sep 2015 incorporation Incorporation Company 9 Buy now