TORQUE VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
25/01/1425 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/131 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013

View Document

25/10/1325 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/01/138 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011:LIQ. CASE NO.1

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 24 THE HURST MOSELEY BIRMINGHAM WEST MIDLANDS B13 0DG

View Document

03/11/103 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007970

View Document

03/11/103 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 NC INC ALREADY ADJUSTED 28/05/05

View Document

13/01/0613 January 2006 � NC 1000/18100 28/05/

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: CONNAUGHT HOUSE 196-200 BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9EL

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED BODYNET LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

20/06/0220 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/00

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/06/99

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/07/98

View Document

21/04/9821 April 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9826 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 FIRST GAZETTE

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 Incorporation

View Document

24/05/9624 May 1996 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