TURNER TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
13/06/1213 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1213 March 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/03/1213 March 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

01/11/101 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/05/106 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CELECT HOUSE 12A FAIRBURN ROAD LIVINGSTON EH54 5TS

View Document

06/03/066 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: ADAPTIVE HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 21 LANSDOWNE CRESCENT EDINBURGH EH12 5EH

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN LANARKSHIRE G73 2JH

View Document

26/05/0026 May 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 138 ST JOHNS ROAD EDINBURGH EH12 8AY

View Document

01/08/961 August 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: SUITE 2, BONNINGTON BOND ANDERSON PLACE EDINBURGH EH6 5NP

View Document

27/02/9527 February 1995 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