Advanced company searchLink opens in new window

TURBINE SURFACE TECHNOLOGIES LIMITED

Company number 04040105

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2001 88(2)R Ad 26/10/01--------- £ si 250000@1=250000 £ ic 200/250200
09 Nov 2001 123 Nc inc already adjusted 03/10/01
09 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2001 288a New director appointed
16 Oct 2001 288b Director resigned
28 Sep 2001 363a Return made up to 25/07/01; full list of members
28 Dec 2000 288a New director appointed
12 Dec 2000 288b Director resigned
12 Sep 2000 288a New director appointed
12 Sep 2000 288a New director appointed
05 Sep 2000 288b Director resigned
05 Sep 2000 288b Director resigned
05 Sep 2000 288b Director resigned
05 Sep 2000 288a New director appointed
05 Sep 2000 288a New director appointed
24 Aug 2000 287 Registered office changed on 24/08/00 from: moor lane derby derbyshire DE24 8BJ
21 Aug 2000 225 Accounting reference date shortened from 31/07/01 to 31/12/00
21 Aug 2000 287 Registered office changed on 21/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Aug 2000 288a New director appointed
11 Aug 2000 288b Director resigned
11 Aug 2000 288b Secretary resigned
11 Aug 2000 288a New director appointed
11 Aug 2000 288a New director appointed
11 Aug 2000 288a New secretary appointed