TURNER MACHINE TOOLS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Return of final meeting in a members' voluntary winding up

View Document

03/08/203 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/2031 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/07/2030 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FIVE MILE HOUSE 128 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ UNITED KINGDOM

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR PIERS KNOWLES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CESSATION OF PIERS JOHN KNOWLES AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF GILES LIONEL KNOWLES AS A PSC

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JOHN KNOWLES / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR GILES LIONEL KNOWLES / 16/11/2016

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LIONEL KNOWLES / 15/03/2018

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR GILES LIONEL KNOWLES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR PIERS JOHN KNOWLES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 22 ST JOHN STREET BROMSGROVE WORCESTERSHIRE B61 8QY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS MARY ETHEL KNOWLES

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1026 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 Annual return made up to 6 March 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY PRICE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY BARRY PRICE

View Document

08/04/098 April 2009 SECRETARY APPOINTED MARY ETHEL KNOWLES

View Document

29/03/0829 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 22 ST JOHN STREET BROMSGROVE WORCESTERSHIRE B60 8QY

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 63-68 PRINCIP STREET BIRMINGHAM B4 6LP

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 06/03/94; CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 Full accounts made up to 1986-09-30

View Document

11/05/8711 May 1987 Full accounts made up to 1986-09-30

View Document

11/05/8711 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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