TURF 'N' STUFF LIMITED

Company Documents

DateDescription
01/03/191 March 2019 NOTICE OF FINAL MEETING OF CREDITORS

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O STEWART & CO CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD DUNDEE DD4 8XD SCOTLAND

View Document

21/07/1621 July 2016 NOTICE OF WINDING UP ORDER

View Document

21/07/1621 July 2016 NOTICE OF WINDING UP ORDER

View Document

27/06/1627 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

06/03/166 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM UNITS 8 AND 9 ELLIOT INDUSTRIAL ESTATE ARBROATH ANGUS DD11 2NJ

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

15/05/1515 May 2015 FIRST GAZETTE

View Document

13/05/1513 May 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM BORDER COTTAGE EAST BORDER FARM FRIOCKHEIM BY ARBROATH DD11 4RS

View Document

29/03/1329 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

05/03/125 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARY CHEYNE / 13/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT CHEYNE / 13/01/2010

View Document

21/05/1021 May 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTIC OF MORT/CHARGE *****

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 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