COMPLEX TURBINE SERVICES LIMITED

07883885
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
26 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Feb 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
07 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
17 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
20 Jan 2016 officers Termination of appointment of director (Darryl Scott Tishler) 2 Buy now
20 Jan 2016 officers Termination of appointment of director (Mark David Edworthy) 2 Buy now
20 Jan 2016 officers Termination of appointment of director (Timothy Philip Levy) 2 Buy now
26 Nov 2015 capital Return of purchase of own shares 3 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Nov 2015 resolution Resolution 1 Buy now
02 Nov 2015 officers Termination of appointment of director (Simon Robert Tonge) 1 Buy now
13 Oct 2015 resolution Resolution 14 Buy now
07 May 2015 officers Change of particulars for director (Mr Timothy Philip Levy) 3 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Shilpa Vivek Parihar) 2 Buy now
23 Jan 2015 annual-return Annual Return 9 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
28 Jul 2014 officers Appointment of director (Mr. Mark David Edworthy) 2 Buy now
18 Jul 2014 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
17 Jul 2014 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
17 Jun 2014 officers Change of particulars for director (Mr Darryl Scott Tishler) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Darryl Scott Tishler) 3 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Darryl Scott Tishler) 3 Buy now
17 Feb 2014 officers Appointment of director (Mr Peter James Conway) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr Timothy Philip Levy) 2 Buy now
14 Jan 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 officers Termination of appointment of director (Neil Lewis) 1 Buy now
01 Oct 2013 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
30 Aug 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Jan 2013 annual-return Annual Return 16 Buy now
07 Dec 2012 officers Appointment of secretary (Heidi Elliss) 3 Buy now
07 Dec 2012 officers Appointment of secretary (Shilpa Vivek Parihar) 3 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2012 capital Return of Allotment of shares 4 Buy now
30 Mar 2012 officers Appointment of director (Simon Robert Tonge) 3 Buy now
15 Dec 2011 incorporation Incorporation Company 52 Buy now