- Company Overview for TURMALI PUBLISHING LIMITED (05310413)
- Filing history for TURMALI PUBLISHING LIMITED (05310413)
- People for TURMALI PUBLISHING LIMITED (05310413)
- More for TURMALI PUBLISHING LIMITED (05310413)
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) |
---|---|---|---|
25 Aug 2015 | TM01 | Termination of appointment of Andrew Gilbert as a director on 23 August 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Olive Harriett Gilbert as a director on 9 June 2015 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2014 | SH08 | Change of share class name or designation | |
30 Jun 2014 | SH02 | Sub-division of shares on 27 May 2014 | |
10 Dec 2013 | AR01 | Annual return made up to 10 December 2013 with full list of shareholders | |
20 Nov 2013 | AD01 | Registered office address changed from C/O Cas Limited, Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 20 November 2013 | |
05 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 11 October 2013
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 22 September 2013
|
|
22 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Jul 2012 | AP01 | Appointment of Mrs Olive Harriett Gilbert as a director | |
09 May 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 May 2012 | AP01 | Appointment of Mr Andrew Gilbert as a director | |
03 May 2012 | AP03 | Appointment of Mr Andrew Gilbert as a secretary | |
02 May 2012 | AP01 | Appointment of Mr Michael Paul Gaunt as a director | |
02 May 2012 | CERTNM |
Company name changed himalayan balsam solutions LIMITED\certificate issued on 02/05/12
|
|
02 May 2012 | TM01 | Termination of appointment of Pamela Clough as a director |