TORNADO MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041050690004

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / COLIN GREGORY JONES / 23/10/2014

View Document

22/01/1522 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK FIELDS / 23/10/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

15/01/1315 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY APPOINTED COLIN GREGORY JONES

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/02/1221 February 2012 ARTICLES OF ASSOCIATION

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/1216 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN JONES

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK FIELDS / 29/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREGORY JONES / 29/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR COLIN GREGORY JONES

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BOWES

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 � NC 1000/100000 30/04

View Document

04/10/044 October 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/009 November 2000 SECRETARY RESIGNED

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