TURBINE BLADING LIMITED

Company Documents

DateDescription
06/04/226 April 2022 Return of final meeting in a members' voluntary winding up

View Document

16/05/1816 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1816 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

23/04/1823 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/12/1729 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/12/2017

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE INSPECTION AND REPAIR SERVICES LIMITED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

03/10/173 October 2017 22/09/2017

View Document

28/09/1728 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 REDUCE ISSUED CAPITAL 22/09/2017

View Document

27/09/1727 September 2017 STATEMENT BY DIRECTORS

View Document

27/09/1727 September 2017 27/09/17 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1727 September 2017 SOLVENCY STATEMENT DATED 22/09/17

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 1208477

View Document

21/09/1721 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS DOWNEY / 01/03/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS DOWNEY / 01/03/2016

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS DOWNEY / 29/09/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED STEPHEN THOMAS DOWNEY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR LINDY FENECH

View Document

03/12/133 December 2013 AUDITOR'S RESIGNATION

View Document

25/11/1325 November 2013 SECTION 519

View Document

22/10/1322 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR KYLE GRIFFITHS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MORIA ROBERTSON

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KYLE GRIFFITHS / 28/09/2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED LINDY FRANCES FENECH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED KYLE GRIFFITHS

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MORIA ANN ROBERTSON

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 15/10/04 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/01 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/00 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/99 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/07 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/03 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/02 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/05 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/06 FULL LIST AMEND

View Document

13/04/1013 April 2010 15/10/08 FULL LIST AMEND

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/0931 December 2009 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

23/11/0923 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 25/10/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 LOCATION OF DEBENTURE REGISTER

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0019 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9928 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: STATION ROAD SHIPSTON ON STOUR WARWICKSHIRE CV36 4BL.

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 ADOPT MEM AND ARTS 28/01/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 49-57 HIGH STREET DROITWICH WORCESTERSHIRE WR9 8EP.

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: STATION ROAD SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4BL

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 ALTER MEM AND ARTS 200488

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

27/12/8627 December 1986 RETURN MADE UP TO 15/02/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/7624 June 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company