TURBOTECH DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1830 November 2018 APPLICATION FOR STRIKING-OFF

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 SOLVENCY STATEMENT DATED 21/03/18

View Document

16/04/1816 April 2018 STATEMENT BY DIRECTORS

View Document

16/04/1816 April 2018 REDUCE ISSUED CAPITAL 21/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 89 ELBOROUGH STREET LONDON SW18 5DS ENGLAND

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH ABELA

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA DONOVAN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 89 ELBOROUGH STREET LONDON SW18 5DS ENGLAND

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATIE NASH / 05/02/2011

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MRS WENDY BOUGHTON-THOMAS

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN NASH

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MRS EMMA LOUISE DONOVAN

View Document

16/04/1016 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BERESFORD HORSLEY / 01/12/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORSLEY

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 ALLOT SHARES 06/05/97

View Document

07/07/977 July 1997 £ NC 500000/750000 06/05

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 06/05/97

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 £ NC 250000/500000 15/02/96

View Document

30/04/9630 April 1996 NC INC ALREADY ADJUSTED 15/02/96

View Document

30/04/9630 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/956 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 27/03/95

View Document

06/04/956 April 1995 £ NC 100000/250000 27/03/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/02/9419 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 23 JURY ST WARWICK CV34 4EH

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NC INC ALREADY ADJUSTED 23/06/92

View Document

17/07/9217 July 1992 £ NC 1000/100000 23/06/92

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED SPOTRARE LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/01/8924 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information