- Company Overview for TURMIN LTD (05880146)
- Filing history for TURMIN LTD (05880146)
- People for TURMIN LTD (05880146)
- Charges for TURMIN LTD (05880146)
- Insolvency for TURMIN LTD (05880146)
- More for TURMIN LTD (05880146)
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) |
---|---|---|---|
15 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Dunion & Co Genesis Centre 18 Innovation Way North Staffs Business Park Stoke-on-Trent Staffordshire ST6 4BF on 14 October 2013 | |
21 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Dec 2012 | AD01 | Registered office address changed from Unit 13 Palmerston Street Joiners Square Industrial Estate Stoke on Trent Staffordshire ST1 3EU on 27 December 2012 | |
19 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | TM01 | Termination of appointment of Harry Minshull as a director | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Harry Minshull on 18 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Ian Michael Turner on 18 July 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 18 July 2009 with full list of shareholders |