TURNING POINT MANAGEMENT LTD

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORAH MARGARET MUGWANYA / 01/01/2010

View Document

31/07/1031 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: 40 PENNINGTON WAY GROVE PARK LONDON SE12 9QB

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/02/0917 February 2009 First Gazette

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 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