TURNAROUND ENGINEERING LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
RACS GROUP HOUSE THREE HORSESHOES WALK
WARMINSTER
WILTSHIRE
BA12 9BT

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALKER / 09/06/2014

View Document

03/06/143 June 2014 APPLICATION FOR STRIKING-OFF

View Document

27/03/1427 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALKER / 19/06/2013

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
51 MARKET PLACE
WARMINSTER
WILTSHIRE
BA12 9AZ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/08/1216 August 2012 PREVEXT FROM 28/02/2012 TO 29/02/2012

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY RECRUITMENT AND CONTRACTOR SERVICES LIMITED

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALKER / 24/02/2010

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 899 LIMITED
CERTIFICATE ISSUED ON 12/11/09

View Document

17/10/0917 October 2009 CHANGE OF NAME 02/10/2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR MICHAEL JOHN WALKER

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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