TURBO TOOLS LIMITED

08236491
LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE PO7 6XP

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Compulsory 1 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Benjamin John Louis Rolison) 2 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
11 Nov 2015 annual-return Annual Return 7 Buy now
24 Feb 2015 accounts Annual Accounts 5 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Brooke Anthony James Bryan) 2 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
18 Oct 2013 annual-return Annual Return 7 Buy now
13 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
28 Nov 2012 officers Change of particulars for director (Mr Brooke Anthony James Bryan) 2 Buy now
28 Nov 2012 officers Change of particulars for director (Mr Brooke Anthony J Bryan) 2 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Nov 2012 officers Appointment of corporate secretary (Gibson Whitter Secretaries Limited) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Benjamin John Louis Rolison) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Nicholas Grahame Baker) 2 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 incorporation Incorporation Company 11 Buy now