- Company Overview for TURBO BETA PLC (06433751)
- Filing history for TURBO BETA PLC (06433751)
- People for TURBO BETA PLC (06433751)
- Charges for TURBO BETA PLC (06433751)
- Insolvency for TURBO BETA PLC (06433751)
- More for TURBO BETA PLC (06433751)
| 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) |
|---|---|---|---|
| 29 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 Apr 2012 | 2.24B | Administrator's progress report to 21 March 2012 | |
| 29 Mar 2012 | 2.35B | Notice of move from Administration to Dissolution on 21 March 2012 | |
| 07 Nov 2011 | TM01 | Termination of appointment of Dean Edward John Merritt as a director on 19 May 2011 | |
| 01 Nov 2011 | 2.24B | Administrator's progress report to 28 September 2011 | |
| 31 May 2011 | F2.18 | Notice of deemed approval of proposals | |
| 18 May 2011 | 2.17B | Statement of administrator's proposal | |
| 13 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
| 06 Apr 2011 | AD01 | Registered office address changed from 3 Colmore Circus Birmingham B4 6BH on 6 April 2011 | |
| 05 Apr 2011 | 2.12B | Appointment of an administrator | |
| 20 Dec 2010 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
| 20 Dec 2010 | TM01 | Termination of appointment of Joseph Edwards as a director | |
| 20 Dec 2010 | TM01 | Termination of appointment of Neil Hartley as a director | |
| 11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 13 Oct 2010 | TM01 | Termination of appointment of Edward Bialas as a director | |
| 13 Oct 2010 | TM01 | Termination of appointment of Alan Schwartz as a director | |
| 13 Oct 2010 | AP01 | Appointment of Peter John Ronald Bloxham as a director | |
| 13 Oct 2010 | AP01 | Appointment of Dean Edward John Merritt as a director | |
| 02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
| 24 Aug 2010 | TM01 | Termination of appointment of Peter Milne as a director | |
| 14 May 2010 | BS | Balance Sheet | |
| 14 May 2010 | AUDR | Auditor's report | |
| 14 May 2010 | AUDS | Auditor's statement | |
| 14 May 2010 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
| 14 May 2010 | MAR | Re-registration of Memorandum and Articles |