TURBO EXPRESS FREIGHT LIMITED

Company Documents

DateDescription
17/12/0917 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/0917 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2009:LIQ. CASE NO.1

View Document

17/09/0917 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/04/0923 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2009:LIQ. CASE NO.1

View Document

14/10/0814 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2008:LIQ. CASE NO.1

View Document

16/05/0816 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/04/084 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008977,00008588

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: GISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT S1, RUDFORD INDUSTRIAL ESTATE, FORD ARUNDEL WEST SUSSEX BN18 0BD

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 ROBERT HOUSE RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BD

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 WEAVERS HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED TURBO RENT-A-VAN LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 61 STATION ROAD SUDBURY SUFFOLK CO10 6SP

View Document

31/12/9631 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

23/01/9523 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/12/948 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 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