TURNBRIDGE ENGINEERING CO. LIMITED

Company Documents

DateDescription
21/03/1221 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1121 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

06/09/116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011:LIQ. CASE NO.2

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011:LIQ. CASE NO.2

View Document

18/02/1018 February 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008913,00002647

View Document

05/09/095 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2009:LIQ. CASE NO.1

View Document

27/05/0927 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/05/0914 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/05/095 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/04/0924 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/04/0923 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/03/0913 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008913,00002647

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: HANWORTH COURT HANWORTH ROAD LOW MOOR BRADFORD YORKSHIRE BD12 0SG

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 22/02/01; NO CHANGE OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/02/00; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: HUTSON STREET BRADFORD BD5 7LZ

View Document

03/06/973 June 1997 VARYING SHARE RIGHTS AND NAMES 29/10/92

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 S366A DISP HOLDING AGM 18/03/97 S252 DISP LAYING ACC 18/03/97 S386 DISP APP AUDS 18/03/97

View Document

05/03/975 March 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/03/975 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97

View Document

05/03/975 March 1997 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

05/03/975 March 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/01/9715 January 1997 RESIGNATION OF AUDITORS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/02/9427 February 1994

View Document

27/02/9427 February 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 22/02/90 FULL LIST NOF

View Document

08/03/908 March 1990 � NC 100000/190000 31/12/89

View Document

08/03/908 March 1990 NC INC ALREADY ADJUSTED 31/12/89

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 � NC 10000/100000 30/09

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: G OFFICE CHANGED 24/08/88 CROWN POINT MILLS MAYFIELD PLACE WYKE BRADFORD BD12 9QD

View Document

27/05/8827 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/05/8716 May 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 22/01/85; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 22/01/84; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 22/01/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 ANNUAL ACCOUNTS MADE UP DATE 02/01/85

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 01/01/86

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE SHORT FROM 02/01 TO 31/12

View Document

01/11/861 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8623 September 1986 FIRST GAZETTE

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