About

Registered Number: 04691287
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Golden Meadow, Liggars Farm Road, St Keyne, Liskeard, Cornwall, PL14 4QP

 

Turn-around Typesetting Ltd was established in 2003. Turn-around Typesetting Ltd has 2 directors listed as Gruzelier, George, Gruzelier, Susan Margaret at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUZELIER, Susan Margaret 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRUZELIER, George 10 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 12 August 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.