- Company Overview for TURNSTONE ASSET MANAGEMENT LTD (04830420)
- Filing history for TURNSTONE ASSET MANAGEMENT LTD (04830420)
- People for TURNSTONE ASSET MANAGEMENT LTD (04830420)
- Charges for TURNSTONE ASSET MANAGEMENT LTD (04830420)
- More for TURNSTONE ASSET MANAGEMENT LTD (04830420)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2012 | DS01 | Application to strike the company off the register | |
16 Jul 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 25 Bruton Street London W1J 6QH United Kingdom on 7 February 2012 | |
11 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
11 Oct 2011 | TM01 | Termination of appointment of Volente Joy Fowler as a director on 30 September 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Benjamin Brooks as a director | |
19 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
25 May 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for John Whatley on 11 July 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for John Whatley on 11 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Amanda Fleur Mccracken on 11 July 2010 | |
04 May 2010 | AP01 | Appointment of Mr Benjiman David Brooks as a director | |
02 Feb 2010 | AA | Full accounts made up to 30 September 2009 | |
26 Nov 2009 | AP01 | Appointment of Volente Joy Fowler as a director | |
10 Nov 2009 | TM01 | Termination of appointment of William Nimmo as a director | |
10 Nov 2009 | TM01 | Termination of appointment of George Hobson as a director | |
14 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
14 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 8 imperial square cheltenham gloucestershire GL50 1QB | |
10 Feb 2009 | AA | Full accounts made up to 30 September 2008 | |
22 Jul 2008 | 363a | Return made up to 11/07/08; full list of members |