- Company Overview for TURNER HENRY LIMITED (SC405197)
- Filing history for TURNER HENRY LIMITED (SC405197)
- People for TURNER HENRY LIMITED (SC405197)
- More for TURNER HENRY LIMITED (SC405197)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2016 | DS01 | Application to strike the company off the register | |
26 May 2016 | TM01 | Termination of appointment of Alan Hamilton Mitchell as a director on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Alan Gerard Turner as a director on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of David Andrew Henry as a director on 26 May 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
26 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Dec 2012 | AP01 | Appointment of Alan Gerard Turner as a director | |
28 Dec 2012 | AP01 | Appointment of Ian Parrack as a director | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | AP01 | Appointment of David Andrew Henry as a director | |
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
03 Dec 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
03 Dec 2012 | TM01 | Termination of appointment of David Mcewing as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Roger Connon as a director | |
03 Dec 2012 | AP01 | Appointment of Alan Hamilton Mitchell as a director | |
24 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 August 2012 | |
17 Oct 2011 | CERTNM |
Company name changed pacific shelf 1668 LIMITED\certificate issued on 17/10/11
|