TURRIFF HARDWARE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, SECRETARY ALISTAIR SIMPSON

View Document

30/03/2130 March 2021 SECRETARY APPOINTED MRS CHRISTINE MCGREGOR

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1A CLUNY SQUARE BUCKIE BANFFSHIRE AB56 1AH

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CHANGE OF NAME 13/07/2018

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED NICKEL AND DIME LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR IRSHAD AHMED / 06/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASLAM / 13/09/2011

View Document

19/11/1219 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR ELLIOT SIMPSON / 26/09/2011

View Document

03/11/113 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASLAM / 26/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information