CODE TORQUE LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 229 BROAD LANE KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 5AE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 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