MICHAEL TURNBULL LIMITED

06110334
28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

Documents

Documents
Date Category Description Pages
24 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
24 Dec 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
16 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 Apr 2015 resolution Resolution 1 Buy now
14 Apr 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 7 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (Michael John Forsyth Turnbull) 2 Buy now
26 Jan 2010 accounts Annual Accounts 8 Buy now
16 Mar 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
16 Mar 2009 officers Appointment terminated secretary management secretary LIMITED 1 Buy now
10 Dec 2008 accounts Annual Accounts 5 Buy now
28 Aug 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
12 Mar 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: 4TH floor 114 middlesex street london E1 7HY 1 Buy now
16 Feb 2007 incorporation Incorporation Company 17 Buy now