TORNADO CONSULTING LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1217 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

17/03/1217 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EDYTA HUBERT / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HORNER / 14/02/2010

View Document

14/02/1014 February 2010 REGISTERED OFFICE CHANGED ON 14/02/2010 FROM 32 LADY ACRE CLOSE LYMM CHESHIRE WA13 0SR

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 32 LADY ACRE CLOSE LYMM CHESHIRE WA13 0SR UNITED KINGDOM

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HORNER / 01/11/2008

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 34 LADY ACRE CLOSE LYMM CHESHIRE WA13 0SR

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED TORNADO ELECTRONICS LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 14 MORDEN CLOSE THE WARREN BRACKNELL BERKSHIRE RG12 9RZ

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/063 February 2006 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