TURNER INTL LTD

06804931
93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF

Documents

Documents
Date Category Description Pages
08 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
21 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
01 May 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Apr 2012 insolvency Liquidation In Administration Proposals 27 Buy now
12 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Jan 2012 officers Change of particulars for secretary (Mr Neale Andrew Turner) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Neale Andrew Turner) 2 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 11 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
17 Jun 2009 capital Ad 08/06/09 gbp si 104900@1=104900 gbp ic 100/105000 2 Buy now
17 Jun 2009 capital Nc inc already adjusted 08/06/09 10 Buy now
17 Jun 2009 resolution Resolution 10 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from mainline ind estate wetmore road burton-on-trent DE14 1SD united kingdom 1 Buy now
14 May 2009 officers Director and Secretary's Change of Particulars / neale turner / 08/05/2009 / HouseName/Number was: plasplugs building, now: the cliffe; Street was: wetmore road, now: burton street; Post Town was: burton-on-trent, now: tutbury; Region was: staff, now: staffordshire; Post Code was: DE14 1SD, now: DE13 9NR; Country was: united kingdom, now: 1 Buy now
06 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 incorporation Incorporation Company 14 Buy now