TURNPIKE LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1020 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010

View Document

12/07/1012 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 3 PRENTON WAY PRENTON CH43 3ET

View Document

03/12/093 December 2009 DECLARATION OF SOLVENCY

View Document

03/12/093 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/093 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

12/08/0812 August 2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID LEWIS WARK

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH

View Document

02/05/032 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANWEB HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RF

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: GATEWAY HOUSE 322 REGENTS PARK ROAD FINCHLEY LONDON N3 2QQ

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

17/02/9917 February 1999 ADOPT MEM AND ARTS 01/10/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 AUDITOR'S RESIGNATION

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/06/9610 June 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/04/96

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9522 December 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 115,KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 14 DORKING BUSINESS PARK DORKING SURREY RH4 1YL

View Document

21/08/9521 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED STARGRIP DATA LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/945 July 1994 Incorporation

View Document

05/07/945 July 1994 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