TURQUALITY LIMITED

04682892
1 AVALON ROAD BOURNE END SLOUGH SL8 5TS

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
13 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 2 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 accounts Annual Accounts 2 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 accounts Annual Accounts 2 Buy now
17 May 2014 annual-return Annual Return 3 Buy now
17 May 2014 officers Termination of appointment of secretary (David Van Der Does) 1 Buy now
02 Dec 2013 accounts Annual Accounts 2 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 accounts Annual Accounts 2 Buy now
06 Apr 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Haluk Ogan) 2 Buy now
24 Dec 2009 accounts Annual Accounts 4 Buy now
15 Jun 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
15 Jun 2009 address Location of register of members 1 Buy now
15 Jun 2009 address Location of debenture register 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from flat 1 3 st stephens avenue london W12 8JB 1 Buy now
26 Jan 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
14 Dec 2007 accounts Annual Accounts 4 Buy now
12 Sep 2007 annual-return Return made up to 02/03/07; full list of members 6 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
10 May 2006 accounts Annual Accounts 4 Buy now
10 May 2006 annual-return Return made up to 02/03/06; full list of members 6 Buy now
25 Oct 2005 annual-return Return made up to 02/03/05; full list of members 6 Buy now
05 Jan 2005 accounts Annual Accounts 4 Buy now
14 May 2004 annual-return Return made up to 02/03/04; full list of members 6 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
27 Mar 2003 officers New secretary appointed 2 Buy now
27 Mar 2003 officers New director appointed 2 Buy now
27 Mar 2003 officers Director resigned 1 Buy now
27 Mar 2003 officers Secretary resigned 1 Buy now
02 Mar 2003 incorporation Incorporation Company 12 Buy now