TURBOFLEX LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 STATEMENT BY DIRECTORS

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 1

View Document

29/12/1729 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1729 December 2017 REDUCE ISSUED CAPITAL 04/12/2017

View Document

29/12/1729 December 2017 SOLVENCY STATEMENT DATED 04/12/17

View Document

29/12/1729 December 2017 REVOKE AUTH CAP RESTRICTIONS 04/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

05/12/175 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 1717000

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD CHRISTENSON / 10/11/2013

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR RICHARD IAN LAWS

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM VARGA

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 SECRETARY APPOINTED GRAHAM VARGA

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM ALTRA INDUSTRIAL MOTION 317-319 AMPTHILL ROAD BEDFORD MK42 9RD

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY PENELOPE TURVEY

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: ALTRA INDUSTRIAL MOTION 317-319 AMPTHILL ROAD BEDFORD MK42 9RD

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9RD

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: HAY HALL WORKS 134 REDFERN ROAD BIRMINGHAM WEST MIDLANDS B11 2BE

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 RESIGNATION AS AUDITORS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/08/0014 August 2000 ADOPT ARTICLES 07/07/00

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/04/983 April 1998 S366A DISP HOLDING AGM 30/03/98

View Document

03/04/983 April 1998 S252 DISP LAYING ACC 30/03/98

View Document

03/04/983 April 1998 S80A AUTH TO ALLOT SEC 30/03/98

View Document

03/04/983 April 1998 S386 DIS APP AUDS 30/03/98

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: G OFFICE CHANGED 20/10/97 20 OLD BAILEY LONDON EC4M 7LN

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

09/04/979 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/979 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/97

View Document

09/04/979 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 RETURN MADE UP TO 14/12/96; CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 THE PINES PENN HIGH WYCOMBE BUCKS, HP10 8BY

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 DELIVERY EXT'D 3 MTH 30/11/95

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9424 October 1994 LOCATION OF DEBENTURE REGISTER

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 LOCATION OF DEBENTURE REGISTER

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/946 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 13/07/93; CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/09/92

View Document

29/04/9329 April 1993 � NC 50100/1000000 24/09/92

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9313 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: G OFFICE CHANGED 05/06/89 TYLERS GREEN HIGH WYCOMBE BUCKS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 RETURN MADE UP TO 27/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 27/12/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8626 July 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

02/08/652 August 1965 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/65

View Document

04/03/654 March 1965 CERTIFICATE OF INCORPORATION

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