Advanced company searchLink opens in new window

TURBO POWER SYSTEMS LIMITED

Company number 02774899

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)
13 Dec 1999 AA Full accounts made up to 31 July 1999
30 Nov 1999 123 Nc inc already adjusted 17/11/99
23 Nov 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
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
23 Nov 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
23 Nov 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
23 Nov 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
23 Nov 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 Oct 1999 288a New director appointed
12 Apr 1999 AUD Auditor's resignation
10 Mar 1999 288a New director appointed
25 Feb 1999 288b Director resigned
16 Feb 1999 363s Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
08 Feb 1999 AA Full accounts made up to 31 July 1998
14 Apr 1998 AA Accounts for a small company made up to 31 July 1997
03 Mar 1998 288a New director appointed
26 Jan 1998 363s Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
01 Apr 1997 AA Full accounts made up to 31 July 1996
19 Feb 1997 287 Registered office changed on 19/02/97 from: 93 knatchbull road camberwell london SE5 9QU
02 Feb 1997 288a New director appointed
02 Feb 1997 288a New director appointed
02 Feb 1997 363s Return made up to 18/12/96; no change of members
16 Nov 1996 395 Particulars of mortgage/charge
05 Mar 1996 363s Return made up to 18/12/95; full list of members
18 Dec 1995 88(2)R Ad 14/08/95--------- premium £ si 1000@1=1000 £ ic 1350000/1351000
16 Nov 1995 88(2)R Ad 14/08/95--------- £ si 1349000@1=1349000 £ ic 1000/1350000