TORUS ENVIRONMENTAL LTD

Company Documents

DateDescription
11/01/1411 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX ENGLAND

View Document

07/01/127 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR GARETH JONES

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PAUL HOLDEN / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED ENVIRONMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY ALISON HOLDEN

View Document

08/08/088 August 2008 SECRETARY APPOINTED MR MARCUS PAUL HOLDEN

View Document

21/11/0721 November 2007 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