Advanced company searchLink opens in new window

TURAZ LIMITED

Company number 07812834

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2012 CERTNM Company name changed troy trm LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
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