- Company Overview for TURNER & COOPER HOLDING LIMITED (06611214)
- Filing history for TURNER & COOPER HOLDING LIMITED (06611214)
- People for TURNER & COOPER HOLDING LIMITED (06611214)
- Insolvency for TURNER & COOPER HOLDING LIMITED (06611214)
- More for TURNER & COOPER HOLDING LIMITED (06611214)
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) |
---|---|---|---|
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 14 commercial street sheffield south yorkshire S1 2AT | |
06 Nov 2008 | CERTNM | Company name changed hlw 367 LIMITED\certificate issued on 10/11/08 | |
08 Oct 2008 | SA | Statement of affairs | |
08 Oct 2008 | 88(2) | Ad 25/09/08\gbp si 15716@0.01=157.16\gbp ic 157.16/314.32\ | |
29 Sep 2008 | 88(2) | Ad 25/09/08\gbp si 15616@0.01=156.16\gbp ic 1/157.16\ | |
29 Sep 2008 | 122 | S-div | |
29 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2008 | 288b | Appointment terminated director roger dyson | |
29 Sep 2008 | 288b | Appointment terminated secretary lauren fulcher | |
29 Sep 2008 | 288a | Director appointed michael francis turner | |
29 Sep 2008 | 288a | Director and secretary appointed james nicholas cooper | |
04 Jun 2008 | NEWINC | Incorporation |