TURBOCOMPOUNDING LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/10/0822 October 2008 SECRETARY APPOINTED JOHN PHILIP ROGER HAMMERBECK

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY JUDY LEWORTHY

View Document

18/08/0718 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: G OFFICE CHANGED 01/08/03 43 HAMMERSMITH GROVE LONDON W6 0NE

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED TURBCOMPOUNDING LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED RTA RIGHTS LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

09/08/029 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: G OFFICE CHANGED 02/05/02 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED CHOQS 408 LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

10/07/0110 July 2001 Incorporation

View Document

10/07/0110 July 2001 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