ANGRY TURTLE LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CAMPBELL KER / 23/07/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CAMPBELL KER / 04/01/2011

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CAMPBELL KER / 16/04/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCHES SECRETARIAL LIMITED / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CAMPBELL KER / 01/02/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM KER / 08/08/2008

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MARCHES SECRETARIAL LIMITED

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
25 HOLLIDAY SQUARE
CLAPHAM JUNCTION
LONDON
SW11 2HR

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY TIM NICHOLAS

View Document

19/06/0819 June 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

30/01/0830 January 2008 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