TOOLTURN ENGINEERING LIMITED

Company Documents

DateDescription
02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY APPOINTED DR SIMON JON RODGERS

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
UNIT 1 CONCORDE CLOSE
SEGENSWORTH NORTH
FAREHAM
HAMPSHIRE
PO15 5RT
ENGLAND

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTIAAN BEECH

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

26/07/1226 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DAVID MALCOLM MELLOR

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMEY / 22/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ROBINSON / 22/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAAN NICKLAAS BEECH / 22/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER PATRIC TYLER / 22/07/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 8 BRUNEL WAY SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TX

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: 1 CONCORDE CLOSE SEGENSWORTH FAREHAM HAMPSHIRE PO15 5RT

View Document

07/04/087 April 2008 SECRETARY APPOINTED CHRISTIAN NICKLAAS BEECH

View Document

07/04/087 April 2008 SECRETARY RESIGNED SANDRA BLOWER

View Document

07/04/087 April 2008 DIRECTOR RESIGNED PAUL BLOWER

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JAMES FREDERICK ROBINSON

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTOPHER PATRIC TYLER

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID AMEY

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: BRUNEL WAY SEGENSWORTH EAST FAREHAM HAMPSHIRE, PO15 5TX

View Document

07/04/087 April 2008 CURREXT FROM 30/09/2008 TO 30/11/2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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 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

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

View Document

09/09/949 September 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/03/9413 March 1994 S366A DISP HOLDING AGM 22/01/94 S252 DISP LAYING ACC 22/01/94 S386 DISP APP AUDS 22/01/94

View Document

02/10/932 October 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

06/02/936 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 AQU OF ASSETS 18/01/93

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

01/09/921 September 1992 SECRETARY RESIGNED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 NEW SECRETARY APPOINTED

View Document

22/07/9222 July 1992 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