TURBOFAST LLP

Company Documents

DateDescription
12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 11/02/15

View Document

18/12/1418 December 2014 LLP MEMBER APPOINTED MR DAVID ELLIS

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
48 BEVAN AVENUE
BARKING
IG11 9NP
UNITED KINGDOM

View Document

04/12/144 December 2014 LLP MEMBER APPOINTED MR MICHAEL DUNKERLEY-EDWARDS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVE LLOYD

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN HALLOWS

View Document

08/10/148 October 2014 LLP MEMBER APPOINTED MR DAVE LLOYD

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

08/04/148 April 2014 LLP MEMBER APPOINTED MR TONY BARRETT

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

08/04/148 April 2014 LLP MEMBER APPOINTED MR IAN HALLOWS

View Document

11/02/1411 February 2014 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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