TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/0919 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/09/0917 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2009

View Document

19/09/0819 September 2008 SPECIAL RESOLUTION TO WIND UP

View Document

19/09/0819 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

19/09/0819 September 2008 DECLARATION OF SOLVENCY

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MR GRAEME ROY COOKSLEY

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY KIRK ISAACSON

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRINCE

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED ALPHAMERIC ONLINE COMPUTER SERVI CES LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: BISHOPSGATE HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8ED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 AUDITOR'S RESIGNATION

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED ALPHAMERIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

28/09/0028 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9617 April 1996

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED ALPHAMERIC KEYBOARDS LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: THE OLD BREW HOUSE 130 HIGH STREET OLD WOKING SURREY GU22 9LD

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/9223 September 1992

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 AUDITOR'S RESIGNATION

View Document

31/05/9231 May 1992

View Document

31/05/9231 May 1992

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 S386 DISP APP AUDS 12/04/91

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 ALTER MEM AND ARTS 30/11/89

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/05/886 May 1988 WD 29/03/88 AD 26/03/87--------- £ SI 500000@1=500000 £ IC 250000/750000

View Document

05/05/885 May 1988 £ NC 250000/750000 26/03

View Document

05/05/885 May 1988 NC INC ALREADY ADJUSTED

View Document

14/09/8714 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/05/8629 May 1986 NEW SECRETARY APPOINTED

View Document

06/03/726 March 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company