TURBINE VALIDATION SERVICES LIMITED

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/05/2319 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2228 September 2022 Statement of affairs

View Document

28/09/2228 September 2022 Appointment of a voluntary liquidator

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Registered office address changed from 24 Windmill Close Waingroves Ripley Derbyshire DE5 9TU United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2022-09-28

View Document

28/09/2228 September 2022 Resolutions

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MARGARET CRESWELL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information