TURBINE RING TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/12/119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/119 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00009477

View Document

13/05/1113 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HART

View Document

09/03/119 March 2011 SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

07/03/117 March 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 10/01/2011

View Document

15/04/1015 April 2010 SECT 550, 561 CA 2006 31/03/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 10/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DALTON

View Document

22/12/0922 December 2009 SECRETARY APPOINTED JAMES THOMAS HART

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 ICKLES RING WORKS PO BOX 22 SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1AD

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 S366A DISP HOLDING AGM 09/06/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 WOBASTON ROAD FORDHOUSES WOLVERHAMPTON WV10 6QD

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 COMPANY NAME CHANGED FREEDOM FORGE, LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/971 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: G OFFICE CHANGED 28/10/97 ONE SILK STREET LONDON EC2Y 8HQ

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/10/97

View Document

26/10/9726 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/9726 October 1997 ENTER GUARANTEE/DEBENT 15/10/97

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: G OFFICE CHANGED 14/10/97 BARRINGTON HOUSE 59/67 GRESHAM STREET LONDON EC2V 7JA

View Document

07/02/977 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993

View Document

12/06/9212 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 ADOPT MEM AND ARTS 01/06/92

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED HACKREMCO (NO.744) LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

10/01/9210 January 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