M.H. TURNER (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
20/10/9920 October 1999 VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM:
FORSTAL GATE
LITTLE CHART
ASHFORD
KENT TN27 0PU

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM:
12 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN ESSEX
IG8 8HD

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM:
19A CAVENDISH SQUARE
LONDON
W1M 9AB

View Document

09/06/959 June 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

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

View Document

20/04/9420 April 1994 APPOINTMENT OF LIQUIDATOR

View Document

19/04/9419 April 1994 STATEMENT OF AFFAIRS

View Document

19/04/9419 April 1994 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
ROYALS FARM
WATLING STREET
CANNOCK
STAFFS WS11 1SG

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 03/07/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

06/05/896 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/8727 March 1987 CERTIFICATE OF INCORPORATION

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