TORVER ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1213 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/10/113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009446,00009406

View Document

03/10/113 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/10/113 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM WALKER HOUSE BRIDGE STREET IND ESTATE CHURCH ACCRINGTON BB5 4HU

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MICHAEL WALSH

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWJOW INVESTMENTS LIMITED / 26/03/2010

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/08/104 August 2010 PREVSHO FROM 31/05/2010 TO 31/08/2009

View Document

11/03/1011 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWJOW INVESTMENTS LIMITED / 28/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 28/01/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WALSH

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY HOWJOW INVESTMENTS LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HOWJOW INVESTMENTS LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WALSH

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MICHAEL WALSH

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR MICHAEL WALSH

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAHAM DOUGLAS WALSH LOGGED FORM

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY APPOINTED HOWJOW INVESTMENTS LIMITED

View Document

28/01/0928 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED CSM PAPER PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: G OFFICE CHANGED 02/04/04 WELLFIELD HOUSE WELLFIELD ROAD PRESTON LANCASHIRE PR1 8SP

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 Incorporation

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