TOURCORE LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
53 STADDON ROAD
APPLEDORE
BIDEFORD
DEVON
EX39 1RF

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
C/O BRIDGE ACCOUNTANTS LIMITED
21 UPPER COED CAE ROAD
BLAENAVON
PONTYPOOL
GWENT
NP4 9HZ
WALES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
STUDIO A CADDSDOWN INDUSTRIAL PARK, CLOVELLY ROAD
BIDEFORD
DEVON
EX39 3DX
UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH DANIEL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALFRED CHAMINGS / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/09 FROM: GISTERED OFFICE CHANGED ON 04/07/2009 FROM SUITE 1, HIGHER HOUSE KINGSCOTT TORRINGTON DEVON EX38 7JJ ENGLAND

View Document

03/07/093 July 2009 SUB DIVIDED 25/06/2009

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

03/07/093 July 2009 S-DIV

View Document

03/07/093 July 2009 GBP NC 65/100 25/06/2009

View Document

03/07/093 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/093 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN CHAMINGS / 30/03/2009

View Document

12/02/0912 February 2009 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