TURBO POWER SYSTEMS DEVELOPMENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/02/2324 February 2023 Registration of charge 014658810002, created on 2023-02-22

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 3 SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ UNITED KINGDOM

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR CHARLES RENDELL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY DOUG GLOSSOP

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR CARLOS NEVES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR PETER EDWARD BROWN

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERMAN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BAYLISS

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MR DOUG GLOSSOP

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR JAMES EDWARD VICKERMAN

View Document

08/09/108 September 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 AUDITOR'S RESIGNATION

View Document

23/11/0923 November 2009 AUDITOR'S RESIGNATION

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR HASSAN MANSIR

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM UNIT 3 HEATHROW SUMMIT CENTRE SKYPORT DRIVE HATCH LANE WEST DRAYTON MIDDLESEX UB7 0LJ

View Document

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

View Document

04/07/084 July 2008 DIRECTOR APPOINTED PAUL SUMMERS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SADLER

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 6TH FLOOR 1 LONDON WALL LONDON EC2Y 5EB

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 COMPANY NAME CHANGED TURBO POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED MICRO-TECH LIMITED CERTIFICATE ISSUED ON 14/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECT 394

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 S366A DISP HOLDING AGM 10/07/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: UNIT 10 NEST ROAD FELLING GATESHEAD TYNE & WEAR NE10 0ES

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/11/989 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/989 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/984 November 1998 ADOPT MEM AND ARTS 19/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: NADA HOUSE HAWKS ROAD GATESHEAD TYNE & WEAR NE8 3BL

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: MARLEY TILE DEPOT HAWKS ROAD GATESHEAD TYNE AND WEIR NE8 3AD

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

21/09/8721 September 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

21/07/8621 July 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

10/12/7910 December 1979 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