TURBINE COMPONENT WORKS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN VAUGHAN / 24/05/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN VAUGHAN / 25/05/2013

View Document

13/02/1313 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1124 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY STEVE GUNYON

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN VAUGHAN / 01/10/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/05/095 May 2009 CURRSHO FROM 30/06/2008 TO 31/12/2007

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
HANGAR 1
UPWOOD AIR PARK, RAMSEY ROAD
BURY, RAMSEY
HUNTINGDON PE26 2RA

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 S366A DISP HOLDING AGM 23/01/06

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 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


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