TORE RECYCLING LIMITED

Company Documents

DateDescription
02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/08/153 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FERGUSON / 16/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
TIGH UR 4 GREENSIDE AVENUE
ROSEMARKIE
ROSS-SHIRE
IV10 8XA

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

07/10/137 October 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY RUPERT BUTLER

View Document

28/06/1228 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY SERENA FERGUSON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR GEORGE SELLAR CAMPBELL

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MR RUPERT BUTLER

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FERGUSON / 02/06/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM
STATION YARD, ALLANGRANGE
TORE
MUIR OF ORD
ROSS-SHIRE
IV6 7SD

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 02/06/2010

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/05/1012 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /SCHEDULE OF 2 CHARGES

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTIC OF MORT/CHARGE *****

View Document

13/12/0713 December 2007 PARTIC OF MORT/CHARGE *****

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 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