TURBO FINANCE 9 PLC

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a members' voluntary winding up

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 40a Station Road Upminster Essex RM14 2TR on 2024-02-27

View Document

27/02/2427 February 2024 Declaration of solvency

View Document

27/02/2427 February 2024 Resolutions

View Document

06/02/246 February 2024 Satisfaction of charge 124060430008 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430003 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430001 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430006 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430009 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430004 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430011 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430010 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430007 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430002 in full

View Document

06/02/246 February 2024 Satisfaction of charge 124060430005 in full

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

10/11/2210 November 2022 Full accounts made up to 2022-06-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Charles Michael Leahy as a director on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Jennifer Lynn Jones as a director on 2021-10-08

View Document

05/10/215 October 2021 Full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Registration of charge 124060430011, created on 2021-07-22

View Document

28/06/2128 June 2021 Registration of charge 124060430010, created on 2021-06-21

View Document

22/01/2022 January 2020 CURREXT FROM 31/01/2021 TO 30/06/2021

View Document

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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