G & R TORR LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TORR / 01/09/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 2 SEA GABLES 36 MADEIRA ROAD VENTNOR ISLE OF WIGHT PO38 1QS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 EXCHANGE HOUSE, ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

View Document

20/05/0320 May 2003

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 COMPANY NAME CHANGED B B 1 LIMITED CERTIFICATE ISSUED ON 13/05/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 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