TURNING POINT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
25/03/1425 March 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/03/1413 March 2014 | APPLICATION FOR STRIKING-OFF |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
30/08/1230 August 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
28/08/1228 August 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/02/1211 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FLORAH MARGARET MUGWANYA / 01/01/2010 |
31/07/1031 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
13/08/0913 August 2009 | REGISTERED OFFICE CHANGED ON 13/08/09 FROM: 40 PENNINGTON WAY GROVE PARK LONDON SE12 9QB |
07/04/097 April 2009 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/04/094 April 2009 | DISS40 (DISS40(SOAD)) |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/02/0917 February 2009 | First Gazette |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | NEW SECRETARY APPOINTED |
08/08/038 August 2003 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 229 NETHER STREET LONDON N3 1NT |
18/05/0318 May 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | SECRETARY RESIGNED |
18/05/0318 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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