TORAS CHAIM TRUST LTD

Company Documents

DateDescription
23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH GINSBERG

View Document

23/02/1223 February 2012 06/12/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002797,PR001405

View Document

21/06/1121 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002797,PR001405

View Document

21/06/1121 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002797,PR001405

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 06/12/10 NO MEMBER LIST

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEISELS / 05/12/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINIA MEISEL / 05/12/2009

View Document

29/03/1029 March 2010 06/12/09 NO MEMBER LIST

View Document

26/03/1026 March 2010 06/12/08 NO MEMBER LIST

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0915 December 2009 06/12/07 NO MEMBER LIST

View Document

15/12/0915 December 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB MEISELS / 29/09/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MINIA MEISELS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH GINSBERG

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MS DEBORAH GINSBERG

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 06/12/06

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 VENITT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 06/12/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

14/07/0514 July 2005 ANNUAL RETURN MADE UP TO 06/12/04

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 06/12/03

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 06/12/02

View Document

18/02/0218 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0218 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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