TURVEY SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/02/1318 February 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/01/132 January 2013 DISS40 (DISS40(SOAD))

View Document

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/10/1123 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SYRINGA LYN TURVEY CROSS / 23/10/2011

View Document

23/10/1123 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED ANDREW TURVEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

28/12/1028 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWAN TURVEY / 28/11/2009

View Document

28/11/0928 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SYRINGA LYN TURVEY CROSS / 28/11/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURVEY / 29/07/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 21 TEWKESBURY ROAD LONG EATON NG10 1PP

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

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