TURN IT AROUND CIC

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ANN KURS / 20/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE HARRIS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 28/07/2016

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MISS HELEN JOSEPHINE O'GORMAN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MISS GEMMA WYLIE

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MS ELAINE HARRIS

View Document

21/03/1521 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD CONNOLE

View Document

02/02/142 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 123 BEATRICE STREEL BOOTLE LIVERPOOL L20 2EG

View Document

09/03/129 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHRISTOPHER CONNOLE / 02/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES ANN MASON / 03/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ANN KURS / 03/02/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER CONNOLE

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MS DEBRA ANN KURS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MS FRANCES ANN MASON

View Document

08/07/098 July 2009 SECRETARY APPOINTED MS FRANCES ANN MASON

View Document

08/05/098 May 2009 CONVERSION TO A CIC

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED TURN IT AROUND LTD CERTIFICATE ISSUED ON 08/05/09

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

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