TOREX DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 STRUCK OFF AND DISSOLVED

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDERJIT SINGH BHULLAR / 15/08/2014

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/07/156 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / AMARJIT KAUR BHULLAR / 15/08/2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 1 HONORIA STREET HUDDERSFIELD HD1 6EL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM SOUTHGATE COURT 54 SOUTHGATE HONLEY HOLMFIRTH HD9 6NT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / AMARJIT KAUR BHULLAR / 01/05/2012

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SOUTH GATE 54 SOUTHGATE HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6NT

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JATINDERJIT BHULLAR / 22/06/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 52 BENOMLEY ROAD ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD5 8LS

View Document

03/10/083 October 2008 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED ATOMRANGE LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

15/05/0615 May 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