TURN-AROUND TYPESETTING LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GRUZELIER / 10/03/2010

View Document

27/03/1027 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 19 GEORGE STREET MAULDEN BEDFORD MK45 2DF

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 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