About

Registered Number: 02349435
Date of Incorporation: 17/02/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

 

Established in 1989, Turbomeca Ltd have registered office in Fareham, Hampshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 5 directors listed as Carino Almeida De Carvalho, Rafael, Fabre, Piere, Giscard D'estaing, Guillaume, Varga, Jean Luc, Williamson, Anthony St John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABRE, Piere 21 September 2005 12 September 2008 1
GISCARD D'ESTAING, Guillaume 01 September 2000 09 December 2004 1
VARGA, Jean Luc 09 December 2004 14 May 2009 1
WILLIAMSON, Anthony St John 15 January 1992 01 September 2000 1
Secretary Name Appointed Resigned Total Appointments
CARINO ALMEIDA DE CARVALHO, Rafael 01 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AP03 - Appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 February 2012
AUD - Auditor's letter of resignation 04 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363a - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 November 2002
353a - Register of members in non-legible form 08 March 2002
363a - Annual Return 08 March 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363a - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 03 December 1999
AUD - Auditor's letter of resignation 18 March 1999
363a - Annual Return 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
AA - Annual Accounts 02 July 1998
363a - Annual Return 13 March 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 16 June 1996
363x - Annual Return 25 February 1996
AA - Annual Accounts 25 April 1995
363x - Annual Return 24 February 1995
AA - Annual Accounts 15 April 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 12 July 1993
363x - Annual Return 01 March 1993
AA - Annual Accounts 21 May 1992
363x - Annual Return 01 April 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
AA - Annual Accounts 07 August 1991
363x - Annual Return 20 May 1991
363 - Annual Return 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 31 July 1990
AA - Annual Accounts 25 June 1990
288 - N/A 09 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1989
MEM/ARTS - N/A 06 June 1989
288 - N/A 05 June 1989
288 - N/A 05 June 1989
287 - Change in situation or address of Registered Office 05 June 1989
CERTNM - Change of name certificate 30 May 1989
RESOLUTIONS - N/A 26 May 1989
RESOLUTIONS - N/A 26 May 1989
123 - Notice of increase in nominal capital 26 May 1989
RESOLUTIONS - N/A 25 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.