TORCHPAPER LTD.

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 APPLICATION FOR STRIKING-OFF

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS JORGE SILVA MIGUENS / 06/03/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STONE REGISTRARS LTD / 06/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STONE REGISTRARS LTD / 14/03/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 SECRETARY APPOINTED JAMIESON STONE REGISTRARS LTD

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY LISA POUNCEY

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED DOODLEBIPS LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM BIGMORE COTTAGE BIGMORE LANE STOKENCHURCH BUCKINGHAMSHIRE HP14 3UP

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS MIGUENS / 01/01/2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 76 GOSLING GROVE, DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5YS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 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