MICHAEL TURNER ELECTRICAL LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS TURNER / 06/04/2016

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: C/O MICHAEL TURNER ELECTRICAL LTD SBA (BEDFORD ) LTD 50 HIGH STREET THURLEIGH BEDFORD BEDFORDSHIRE MK44 2DS UNITED KINGDOM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

02/03/142 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 50 HIGH STREET SBA ( BEDFORD ) LTD, 50 HIGH STREET THURLEIGH BEDFORDSHIRE MK44 2DS

View Document

11/04/1111 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O MICHAEL TURNER ELECTRICAL LTD THE COTTAGE BLACKBURN HALL FARM THURLIEGH BEDFORD BEDFORDSHIRE MK44 2DG UNITED KINGDOM

View Document

09/07/109 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS TURNER / 24/01/2010

View Document

10/08/0910 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: THE COTTAGE BLACKBURN HALL FARM WHITWICK GREEN ROAD THURLEIGH BEDFORD BEDFORDSHIRE MK44 2DG

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CERTAX ACCOUNTING (BEDFORD) 50 HIGH STREET THURLEIGH BEDFORD MK44 2DS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/01/0324 January 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