TURNSTYLE PRINTS LIMITED

06176773
32 THE CRESCENT SPALDING ENGLAND PE11 1AF

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jan 2020 accounts Annual Accounts 6 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 6 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
06 May 2015 annual-return Annual Return 3 Buy now
05 Dec 2014 accounts Annual Accounts 6 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (John Henry Turner) 2 Buy now
13 Jan 2010 accounts Annual Accounts 3 Buy now
09 Apr 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
15 Dec 2008 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from flete house hurn bank holbeach hurn spalding lincolnshire PE12 8JG 1 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 incorporation Incorporation Company 12 Buy now