TURBO WINDSCREENS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM CHANTRY VELLACOTT DFK LLP 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1228 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1228 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 6 ST PAULS ROAD BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 8NG

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HALIMA RACHEL FARQUHARSON / 20/03/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GEORGE FARQUHARSON / 20/03/2010

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 Annual return made up to 20 March 2009 with full list of shareholders

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 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