TURNER & TURNER FINANCIAL TRANSLATORS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY VERONICA TURNER

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM FERN VILLA AVENUE ROAD BROCKENHURST HAMPSHIRE SO42 7RT

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 29 ALDER GROVE LYTHAM LANCASHIRE FY8 4LA

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES TURNER / 26/07/2010

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TURNER / 28/08/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: DROMQUINNA 15B SWAN GARDENS TETSWORTH OXON OX9 7BN

View Document

21/01/0321 January 2003 FIRST GAZETTE

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 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