Advanced company searchLink opens in new window

TURFTRAX MAGNASCAN LIMITED

Company number 04135369

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
27 Oct 2009 TM01 Termination of appointment of Mark Kent as a director
09 Jan 2009 363a Return made up to 04/01/09; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from 2ND floor chequers court 31 brown street salisbury wiltshire SP1 2AS
26 Nov 2008 288a Secretary appointed wilsons (company secretaries) LIMITED
02 Oct 2008 AA Accounts made up to 31 March 2008
05 Sep 2008 288a Secretary appointed adam francis mills
01 Sep 2008 288b Appointment Terminated Secretary nicholette green
15 Jul 2008 288b Appointment Terminated Director richard earl
15 Jul 2008 288a Director appointed mark kent
31 Jan 2008 AA Accounts made up to 31 March 2007
14 Jan 2008 363a Return made up to 04/01/08; full list of members
14 Jan 2008 288c Director's particulars changed
25 Apr 2007 AUD Auditor's resignation
22 Jan 2007 AA Accounts made up to 31 March 2006
12 Jan 2007 363a Return made up to 04/01/07; full list of members
21 Feb 2006 363a Return made up to 04/01/06; full list of members
25 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
26 Jan 2005 363s Return made up to 04/01/05; full list of members
21 Jan 2005 AA Full accounts made up to 31 March 2004
27 Mar 2004 288b Director resigned
05 Feb 2004 363s Return made up to 04/01/04; full list of members
05 Feb 2004 AA Full accounts made up to 31 March 2003