INTER TURBINE LIMITED

12 Raynham Way 12 Raynham Way, Beds., LU2 9SH
StatusLIQUIDATION
Company No.01867777
CategoryPrivate Limited Company
Incorporated30 Nov 1984
Age39 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

INTER TURBINE LIMITED is an liquidation private limited company with number 01867777. It was incorporated 39 years, 6 months, 19 days ago, on 30 November 1984. The company address is 12 Raynham Way 12 Raynham Way, Beds., LU2 9SH.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Jan 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/90; no change of members

Documents

Accounts with accounts type full

Date: 30 Jan 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 20/03/91 from: 12 raynham way luton bedfordshire LU2 9SH

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 25 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Legacy

Date: 06 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Accounts with made up date

Date: 03 Mar 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1987

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 27 Nov 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALLARD INVESTMENT CORPORATION LIMITED

42 WRIGHT LANE, KESGRAVE,SUFFOLK,IP5 2FA

Number:04246784
Status:ACTIVE
Category:Private Limited Company
Number:02287761
Status:ACTIVE
Category:Private Limited Company

H1 EQWN LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11533534
Status:ACTIVE
Category:Private Limited Company

LUKASZ KUZIAK TRANSPORT LTD

9 GERRARD STREET,HALIFAX,HX1 5DG

Number:09631150
Status:ACTIVE
Category:Private Limited Company

SPRINGHILL INTERNATIONAL LIMITED

81 BURTON ROAD,DERBYSHIRE,DE1 1TJ

Number:02939280
Status:ACTIVE
Category:Private Limited Company

STDS LIMITED

16 STOPES BROW,DARWEN,BB3 0QL

Number:02221013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source