MARTIN TURNER DIRECT LTD.

Company Documents

DateDescription
18/08/1418 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014

View Document

19/06/1319 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1319 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1319 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
9 COSFORD CLOSE KINGSWAY
QUEDGELEY
GLOUCESTER
GL2 2BQ
UNITED KINGDOM

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM TY COCH LLANGWM USK MOMMOUTHSHIRE NP15 1HD

View Document

04/02/134 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS LEILA CAROL TURNER

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD TURNER / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN TURNER / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER TURNER / 01/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALTER TURNER / 01/01/2010

View Document

25/11/0925 November 2009 Annual return made up to 4 January 2008 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 4 January 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD TURNER / 01/12/2008

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/0818 March 2008 SECRETARY RESIGNED ROBERT TURNER

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MARTIN WALTER TURNER

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/08/04

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/99

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

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

View Document

28/01/9828 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/01/98

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: HONEYWELL & CO. 45,BRIDGE STREET USK GWENT NP5 1HD

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9518 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

23/03/9523 March 1995 S366A DISP HOLDING AGM 24/01/95 S252 DISP LAYING ACC 24/01/95 S386 DISP APP AUDS 24/01/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD, READING BERKSHIRE RG10 9TU

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED DREAM CLEANING LIMITED CERTIFICATE ISSUED ON 30/03/94; RESOLUTION PASSED ON 21/03/94

View Document

10/01/9410 January 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