TURTLE FUTURES LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/135 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

25/06/1125 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIM CARSLAKE

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA O'HARE / 13/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COURTNEY COOK / 13/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM CARSLAKE / 13/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 � NC 100/10000 29/06/

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 Incorporation

View Document

13/12/9613 December 1996 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