TORRELEC LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/114 August 2011 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CASSIDY / 01/01/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CASSIDY / 01/01/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CASSIDY / 01/01/2011

View Document

11/03/1111 March 2011 ORDER OF COURT - RESTORATION

View Document

21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1024 May 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CASSIDY / 02/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CASSIDY / 02/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 6 KEATS DRIVE TOWCESTER NORTHAMPTONSHIRE NN12 6LT

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 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