ANGLO TURKISH INVESTMENTS LTD

06042977
MILL BOTTOM SHEEPDROVE HUNGERFORD RG17 7UN

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 2 Buy now
05 Sep 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 2 Buy now
21 Jul 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
10 Aug 2014 accounts Annual Accounts 2 Buy now
10 Aug 2014 annual-return Annual Return 4 Buy now
13 Aug 2013 accounts Annual Accounts 2 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
04 Aug 2012 accounts Annual Accounts 2 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
29 Aug 2011 accounts Annual Accounts 2 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 officers Change of particulars for director (Mr Angus Roy Mackenzie Breton) 2 Buy now
16 Dec 2010 accounts Annual Accounts 1 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 officers Appointment of director (Mr Angus Roy Mackenzie Breton) 2 Buy now
15 Jun 2010 officers Termination of appointment of director (Michael Crosbie) 1 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Michael Richard Crosbie) 2 Buy now
01 Nov 2009 accounts Annual Accounts 3 Buy now
23 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from, 1 five arches, peterborough, PE2 6FG, uk 1 Buy now
02 Jun 2009 officers Appointment terminated director peter addison 1 Buy now
02 Jun 2009 officers Appointment terminated director neal addison 1 Buy now
13 May 2009 officers Appointment terminated director john hanson 1 Buy now
30 Apr 2009 officers Appointment terminated director alan chorlton 1 Buy now
20 Apr 2009 annual-return Return made up to 05/01/09; full list of members; amend 7 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from, pond house woolstone, faringdon, oxfordshire, SN7 7QL, united kingdom 1 Buy now
06 Apr 2009 officers Appointment terminated secretary angus breton 1 Buy now
06 Apr 2009 officers Appointment terminated director angus breton 1 Buy now
12 Mar 2009 annual-return Return made up to 05/01/09; full list of members; amend 13 Buy now
17 Feb 2009 accounts Annual Accounts 3 Buy now
10 Feb 2009 annual-return Return made up to 05/01/09; full list of members 6 Buy now
23 Oct 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
02 Oct 2008 officers Director appointed mr alan chorlton 2 Buy now
22 Sep 2008 officers Appointment terminated director niyazi karabulut 1 Buy now
24 Jul 2008 officers Director appointed mr john hanson 1 Buy now
30 Jun 2008 officers Secretary appointed mr angus breton 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from, unit 20 the ivories, 6-8 northampton street, london, N1 2HY 1 Buy now
30 Jun 2008 officers Director appointed mr angus breton 1 Buy now
30 Jun 2008 officers Appointment terminated director john hanson 1 Buy now
30 Jun 2008 officers Appointment terminated secretary john hanson 1 Buy now
09 Jun 2008 annual-return Return made up to 05/01/08; full list of members 6 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: 26 ashton close, needingworth, st ives, PE27 4UA 1 Buy now
21 Oct 2007 capital Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 3 Buy now
02 Jun 2007 officers Director's particulars changed 1 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
14 Feb 2007 incorporation Memorandum Articles 10 Buy now
05 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2007 incorporation Incorporation Company 14 Buy now