TORQUESPEED LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0911 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY RESIGNED LISA MORGAN

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED RACHEL BURROWS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

16/11/0716 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: INTERNATIONAL HOUSE THAMESVIEW BUSINESS CENTRE FAIRVIEW INDUSTRIAL ESTATE, RAINHAM, ESSEX RM13 8EW

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 1 TRAFALGAR BUSINESS PARK BAIRD ROAD CORBY NORTHAMPTONSHIRE NN17 5ZA

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: UNIT 1 TRAFALGAR BUSINESS PARK BAIRD ROAD CORBY NORTHAMPTONSHIRE NN17 5ZA

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/12/02

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 Incorporation

View Document

22/08/0022 August 2000 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