Advanced company searchLink opens in new window

TURBO GAMMA LIMITED

Company number 06433754

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)
18 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2012 LIQ MISC RES Resolution insolvency:- re. Books & accounts
18 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Oct 2011 AD01 Registered office address changed from 3 Colmore Circus Birmingham B4 6BH on 5 October 2011
04 Oct 2011 4.70 Declaration of solvency
04 Oct 2011 600 Appointment of a voluntary liquidator
04 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-27
09 May 2011 CH03 Secretary's details changed for Louise Cameron on 3 May 2011
10 Jan 2011 TM01 Termination of appointment of Alexander Williams as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
07 Jan 2011 AP01 Appointment of Markku Lonnqvist as a director
07 Jan 2011 AP01 Appointment of John Halsted as a director
17 Dec 2010 TM01 Termination of appointment of Alexander Williams as a director
14 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP .997326
13 Dec 2010 TM01 Termination of appointment of Neil Hartley as a director
13 Dec 2010 TM01 Termination of appointment of Joseph Edwards as a director
15 Nov 2010 AP01 Appointment of Alexander David Williams as a director
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
06 Oct 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 CH03 Secretary's details changed for Louise Cameron on 15 March 2010
16 Dec 2009 TM01 Termination of appointment of Keith Pringle as a director
02 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
10 Sep 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
07 May 2009 287 Registered office changed on 07/05/2009 from 2 lambs passage london EC1Y 8BB