TME TORPY LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1227 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1218 April 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/04/1218 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1218 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2011

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010

View Document

12/07/1012 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2010

View Document

29/01/1029 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009

View Document

30/06/0930 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2009

View Document

13/01/0913 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008

View Document

09/07/089 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008

View Document

25/01/0825 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/07/074 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/01/0712 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/07/0611 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/01/0610 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/06/0529 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/0422 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/01/045 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/07/0316 July 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

16/07/0316 July 2003 O/C REPLACEMENT OF LIQUIDATOR

View Document

04/07/034 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/0316 January 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: PRICEWATERHOUSECOOPER 31 GREAT GEORGE STREET BRISTOL BS1 5QD

View Document

18/01/0218 January 2002 STATEMENT OF AFFAIRS

View Document

18/01/0218 January 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/01/0218 January 2002 APPOINTMENT OF LIQUIDATOR

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: PRICEWATERHOUSECOOPER 31 GREAT STREET BRISTOL BS1 5QD

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RATIFICATION OF DIR 30/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 COMPANY NAME CHANGED M.A. TORPY & PARTNERS LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: MERCHANTS HOUSE 26-28 REGENT STREET CLIFTON BRISTOL BS8 4HG

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ADOPT MEM AND ARTS 25/10/99

View Document

28/10/9928 October 1999 ARTICLES OF ASSOCIATION

View Document

08/10/998 October 1999 £ NC 10000/10463 04/10/99

View Document

08/10/998 October 1999 NC INC ALREADY ADJUSTED 04/10/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: STORK HOUSE 288-292 HOTWELL ROAD BRISTOL BS8 4NJ

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 AUDITOR'S RESIGNATION

View Document

05/08/885 August 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

05/08/885 August 1988 Full accounts made up to 1987-07-31

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 REGISTERED OFFICE CHANGED ON 30/12/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

30/12/8730 December 1987 SECRETARY RESIGNED

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

10/03/8610 March 1986 MEMORANDUM OF ASSOCIATION

View Document

25/02/8625 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/86

View Document

03/02/863 February 1986 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