About

Registered Number: 06468330
Date of Incorporation: 09/01/2008 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: THE MACDONALD PARTNERSHIP PLC, 29 Craven Street, London, WC2N 5NT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.