- Company Overview for TURNDEBTAROUND LTD (SC296390)
- Filing history for TURNDEBTAROUND LTD (SC296390)
- People for TURNDEBTAROUND LTD (SC296390)
- Charges for TURNDEBTAROUND LTD (SC296390)
- More for TURNDEBTAROUND LTD (SC296390)
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) |
---|---|---|---|
02 Nov 2016 | TM01 | Termination of appointment of Amerigo Dinolfi as a director on 31 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr David Ewing as a director on 27 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jun 2016 | MR01 | Registration of charge SC2963900003, created on 26 May 2016 | |
07 Jun 2016 | 466(Scot) | Alterations to floating charge SC2963900003 | |
07 Jun 2016 | 466(Scot) | Alterations to floating charge SC2963900002 | |
03 May 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2016 | MR01 | Registration of charge SC2963900002, created on 28 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 21 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Amerigo Dinolfi on 17 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Stephen John Lightley as a director on 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Amerigo Dinolfi on 4 October 2014 | |
15 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Aug 2013 | AP01 | Appointment of Mr Amerigo Dinolfi as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Daniel Thomas Slater Walker as a director | |
30 Jul 2013 | CERTNM |
Company name changed newtomorrow LIMITED\certificate issued on 30/07/13
|
|
28 Jun 2013 | AP01 | Appointment of Mrs Julie-Anne Afrin as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Andrew Parsliffe as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Andrew Parsliffe as a director | |
03 May 2013 | AP03 | Appointment of Mrs Julie-Anne Afrin as a secretary |