- Company Overview for TURAZ LIMITED (07812834)
- Filing history for TURAZ LIMITED (07812834)
- People for TURAZ LIMITED (07812834)
- Charges for TURAZ LIMITED (07812834)
- Insolvency for TURAZ LIMITED (07812834)
- More for TURAZ LIMITED (07812834)
| 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) |
|---|---|---|---|
| 08 Aug 2013 | AP01 | Appointment of Elizabeth Mary Collins as a director | |
| 24 Jun 2013 | TM01 | Termination of appointment of Bret Bolin as a director | |
| 07 Jun 2013 | TM01 | Termination of appointment of Bijal Patel as a director | |
| 07 Jun 2013 | AP01 | Appointment of Thomas Edward Timothy Homer as a director | |
| 07 Jun 2013 | AP01 | Appointment of Joanna Marageret Hawkes as a director | |
| 26 Oct 2012 | TM01 | Termination of appointment of Andrew Hicks as a director | |
| 22 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
| 07 Sep 2012 | AP01 | Appointment of Mr Bijal Mahendra Patel as a director | |
| 07 Sep 2012 | AP02 | Appointment of Misys Corporate Director Limited as a director | |
| 07 Sep 2012 | AP04 | Appointment of Misys Corporate Secretary Limited as a secretary | |
| 07 Sep 2012 | TM01 | Termination of appointment of a director | |
| 06 Sep 2012 | TM01 | Termination of appointment of Maneet Saroya as a director | |
| 06 Sep 2012 | TM01 | Termination of appointment of James Ford as a director | |
| 30 Aug 2012 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
| 06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 02 Jul 2012 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2 July 2012 | |
| 15 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 05 Apr 2012 | AP01 | Appointment of Mr Bret Richard Bolin as a director | |
| 04 Apr 2012 | AP01 | Appointment of Mr Andrew William Hicks as a director | |
| 09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
| 14 Feb 2012 | CERTNM |
Company name changed troy trm LIMITED\certificate issued on 14/02/12
|
|
| 14 Feb 2012 | CONNOT | Change of name notice | |
| 17 Nov 2011 | AP01 | Appointment of Mr Alan Gibson Somerville as a director | |
| 17 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 |