Based in London, Turnaround Capital Plc was registered on 09 January 2008, it's status in the Companies House registry is set to "Liquidation". The companies directors are Invictus Finance And Capital Limited, Jones, Grant Meredith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INVICTUS FINANCE AND CAPITAL LIMITED | 03 November 2010 | - | 1 |
JONES, Grant Meredith | 09 January 2008 | 21 August 2009 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 04 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 August 2017 | |
AD01 - Change of registered office address | 11 August 2016 | |
AD01 - Change of registered office address | 11 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2014 | |
RESOLUTIONS - N/A | 12 July 2013 | |
RESOLUTIONS - N/A | 12 July 2013 | |
4.70 - N/A | 12 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2013 | |
AR01 - Annual Return | 14 January 2013 | |
CH02 - Change of particulars for corporate director | 14 January 2013 | |
CH04 - Change of particulars for corporate secretary | 14 January 2013 | |
AD01 - Change of registered office address | 30 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH02 - Change of particulars for corporate director | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH04 - Change of particulars for corporate secretary | 25 January 2012 | |
AD01 - Change of registered office address | 25 October 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AP02 - Appointment of corporate director | 14 December 2010 | |
AP04 - Appointment of corporate secretary | 14 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2010 | |
AR01 - Annual Return | 15 November 2010 | |
CH02 - Change of particulars for corporate director | 15 November 2010 | |
AD01 - Change of registered office address | 05 November 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
TM01 - Termination of appointment of director | 26 October 2010 | |
DISS16(SOAS) - N/A | 13 February 2010 | |
TM02 - Termination of appointment of secretary | 22 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 November 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 December 2008 | |
CERT8A - N/A | 23 October 2008 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 23 October 2008 | |
RESOLUTIONS - N/A | 25 March 2008 | |
RESOLUTIONS - N/A | 08 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 March 2008 | |
MEM/ARTS - N/A | 08 March 2008 | |
123 - Notice of increase in nominal capital | 08 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2008 | |
NEWINC - New incorporation documents | 09 January 2008 |