TURBOGAME LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1015 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE

View Document

15/12/0915 December 2009 DECLARATION OF SOLVENCY

View Document

15/12/0915 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/0915 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

04/12/094 December 2009 AUDITOR'S RESIGNATION

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 AUD RES SEC 394

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44/48 DOVER STREET LONDON W1S 4NX

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 GUARANTEE 27/06/01

View Document

07/07/017 July 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/07/017 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 2 DEANERY STREET LONDON W1Y 5LH

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

18/10/9318 October 1993 ALTER MEM AND ARTS 11/10/93

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992

View Document

23/11/9223 November 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/11/921 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992

View Document

25/11/9125 November 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED 05/02/91

View Document

12/07/9112 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9112 July 1991 PURCHASE OF PROPERTY 05/02/91

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/11/9023 November 1990

View Document

09/10/909 October 1990 £ NC 101776/122552 01/10

View Document

08/10/908 October 1990 £ NC 81000/101776 01/10/90

View Document

26/09/9026 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 £ NC 1000/80000 23/03/

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 23/03/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 16A LOWER SLOANE STREET LONDON SW1W 8BJ

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: SUITE 435 PREMIER HOUSE GREYCOAT PACE LONDON

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 WD 21/09/88 AD 05/08/88--------- £ SI 96@1=96 £ IC 2/98

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/09/888 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 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