TORVER ENGINEERING LIMITED

Company Documents

DateDescription
25/02/1025 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/0925 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/097 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2009

View Document

25/03/0925 March 2009 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

15/03/0915 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/0914 March 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/03/092 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2009

View Document

09/09/089 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2008

View Document

21/03/0821 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2008

View Document

05/09/075 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0728 June 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

08/08/068 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

08/08/068 August 2006 ADMINISTRATION TO CVL

View Document

29/03/0629 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG

View Document

08/11/058 November 2005 RESULT OF MEETING OF CREDITORS

View Document

07/11/057 November 2005 RESULT OF MEETING OF CREDITORS

View Document

31/10/0531 October 2005 STATEMENT OF PROPOSALS

View Document

01/09/051 September 2005 APPOINTMENT OF ADMINISTRATOR

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: THE OLD MILL OXFORD ROAD FEGG HAYES STOKE ON TRENT STAFFORDSHIRE ST6 6QP

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: MINTSFEET ROAD SOUTH MINTSFEET INDUSTRIAL ESTATE KENDAL CUMBRIA LA9 6ND

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 41 HIGHGATE KENDAL CUMBRIA LA9 4ED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/02/9020 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

04/02/884 February 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

26/08/8226 August 1982 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