- Company Overview for TURBINE MARKETING LIMITED (08530306)
- Filing history for TURBINE MARKETING LIMITED (08530306)
- People for TURBINE MARKETING LIMITED (08530306)
- More for TURBINE MARKETING LIMITED (08530306)
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) |
---|---|---|---|
11 Jun 2015 | TM01 | Termination of appointment of John Mcneil Shearer as a director on 21 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG on 9 June 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr John Mcneil Shearer as a director on 29 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
19 Mar 2014 | AD01 | Registered office address changed from Turbine Marketing Limited the Turbine Centre Coach Close, Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 19 March 2014 | |
15 May 2013 | NEWINC | Incorporation |