PHILIP TURTON BUILDING & CONSULTING SERVICES LIMITED

Company Documents

DateDescription
09/05/129 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009494,00009115

View Document

01/05/121 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ UNITED KINGDOM

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW TURTON / 27/07/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY GARY CANAVAN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY CANAVAN

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CANAVAN / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY CANAVAN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW TURTON / 25/01/2010

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM ST BERNADETTES CHURCH HOUSE 61 HIGH STREET BOLSOVER CHESTERFIELD DERBYSHIRE S44 6HF

View Document

01/04/081 April 2008 DIRECTOR APPOINTED GARY CANAVAN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY BEVERLEY TURTON

View Document

01/04/081 April 2008 SECRETARY APPOINTED GARY CANAVAN

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 15 ASH TREE ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4UH

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 15 ASH TREE ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4UH

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: G OFFICE CHANGED 25/01/04 KEITH BRADSHAW & CO CLARENCE HOUSE 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: G OFFICE CHANGED 07/12/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 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


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