TORUS SYSTEM LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL STANISLAW WOZNIAK / 29/02/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
UNIT 2 ITCHEN BUSINESS PARK
KENT ROAD
SOUTHAMPTON
HAMPSHIRE
SO17 2LJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WOZNIAK / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WOZNIAK / 09/09/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
78 HIGH STREET
BOSTON
LINCOLNSHIRE
PE21 8SX
ENGLAND

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information