TURBO TECH COMPRESSORS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/02/171 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
17/08/1617 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MORGAN / 17/08/2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MORGAN / 15/08/2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MORGAN / 15/08/2016 |
13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MORGAN / 01/10/2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MORGAN / 01/10/2009 |
20/01/1020 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
28/07/0928 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
18/06/0718 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | S366A DISP HOLDING AGM 15/06/05 |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 153 - 155 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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