MIKE TURNER ELECTRICAL ENGINEERS AND CONTRACTORS LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2018:LIQ. CASE NO.1

View Document

18/09/1718 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

02/09/172 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/172 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 25/09/15 NO CHANGES

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 7D FROMESIDE INDUSTRIAL ESTATE DR NEWTONS WAY STROUD GLOUCESTERSHIRE GL5 3JX

View Document

06/10/096 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 7D FROMESIDE INDUSTRIAL ESTATE NEWTONS WAY STROUD GLOUCESTERSHIRE GL5 3JX

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 2 FOLLY LANE STROUD GLOUCESTERSHIRE GL5 1SD

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 S252 DISP LAYING ACC 29/01/96

View Document

15/02/9615 February 1996 S366A DISP HOLDING AGM 29/01/96

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: GLAD VALLEY HOUSE 203 GLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ

View Document

22/11/9522 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 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