DIODES TORUS NETWORK PRODUCTS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY COLIN GREENE

View Document

01/11/131 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/11/1025 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KEH-SHEW LU / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALLAS WHITE / 23/10/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 01/09/2008

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR HANS ROHRER

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GREENE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DR KEH-SHEW LU

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR RICHARD DALLAS WHITE

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY JULIA MORTON

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MR COLIN KEITH GREENE

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED TORUS NETWORK PRODUCTS LIMITED
CERTIFICATE ISSUED ON 30/06/08

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR COLIN KEITH GREENE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR NICK HAWKINS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
KNAVES BEECH ESTATE
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE HP10 9QZ

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/05/967 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 18/10/93; CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 COMPANY NAME CHANGED
MICROMOS SYSTEMS LIMITED
CERTIFICATE ISSUED ON 29/10/91

View Document

08/01/918 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/918 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/01/918 January 1991 EXEMPTION FROM APPOINTING AUDITORS 01/11/90

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM:
THE TECHNOLOGY PARK
SHANNON WAY
TEWKESBURY
GLOUCESTER, GL20 8ND

View Document

14/11/9014 November 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/04/9030 April 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 EXEMPTION FROM APPOINTING AUDITORS 13/10/88

View Document

08/03/898 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM:
UNITS 5 B & C
ALEXANDRA WAY
ASHCHURCH TRADING EST
TEWKESBURY GLOS GL20 8NB

View Document

07/12/887 December 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 05/07/87

View Document

30/06/8730 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 06/07/86

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/8627 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/8627 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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