Advanced company searchLink opens in new window

MCNALLY TURBO VALVE LIMITED

Company number 06220462

Filter by category

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 TM01 Termination of appointment of Linden Boyne as a director
16 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
25 Oct 2012 AD01 Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012
25 Oct 2012 AD01 Registered office address changed from Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012
04 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
08 Nov 2011 TM01 Termination of appointment of Gordan Mcnally as a director
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
20 Apr 2011 AD01 Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
21 Oct 2010 AP01 Appointment of Mr Linden James Hastings Boyne as a director
21 Oct 2010 TM01 Termination of appointment of Egc Ventures Limited as a director
20 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
20 Apr 2010 CH02 Director's details changed for Egc Ventures Limited on 20 April 2010
20 Apr 2010 CH01 Director's details changed for Gordan Mcnally on 20 April 2010
20 Apr 2010 CH04 Secretary's details changed for Greenfield Capital International Limited on 20 April 2010
18 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
06 Aug 2009 288c Secretary's change of particulars / greenfield capital international LIMITED / 01/08/2009
23 Apr 2009 363a Return made up to 20/04/09; full list of members
15 Dec 2008 288c Secretary's change of particulars / sterling fcs LIMITED / 09/12/2008