TOREX RETAIL SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

24/03/1724 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK WARD

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

03/02/153 February 2015 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

16/10/1416 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REDUCE ISSUED CAPITAL 29/07/2013

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 1

View Document

30/07/1330 July 2013 STATEMENT BY DIRECTORS

View Document

30/07/1330 July 2013 SOLVENCY STATEMENT DATED 29/07/13

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED CYNTHIA RUSSO

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED KAWEH NIROOMAND

View Document

16/07/1216 July 2012 SECRETARY APPOINTED STEPHEN WALDER

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR FRANK PETER WARD

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED STEPHEN WALDER

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

19/10/0919 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KIRK JEFFREY ISAACSON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. AMANDA JANE GRADDEN / 16/10/2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

24/09/0924 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/04/0928 April 2009 GBP NC 10000/15000 09/04/2009

View Document

28/04/0928 April 2009 NC INC ALREADY ADJUSTED 09/04/09

View Document

06/11/086 November 2008 SHARE AGREEMENT OTC

View Document

06/11/086 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRINCE

View Document

04/08/084 August 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

07/11/077 November 2007 SECTION 394

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED TOREX RETAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0428 February 2004 AUDITOR'S RESIGNATION

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED TOREX RETAIL LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: CHURCHFIELDS STONESFIELD WITNEY OXFORDSHIRE OX29 8ST

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED THE BIT GROUP LTD CERTIFICATE ISSUED ON 29/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: UNITS 1 & 2 BRICKFIELD BUSINESS CENTRE 60 MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7LY

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED BIT MICROSKIL LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM: 1-2 BRICKFIELD BUSINESS CENTRE MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7LS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/12/933 December 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 COMPANY NAME CHANGED BIT COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NC INC ALREADY ADJUSTED 01/12/89

View Document

12/02/9012 February 1990 £ NC 1000/10000 01/12/

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 090589

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 COMPANY NAME CHANGED BIT (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 13/07/88

View Document

01/12/871 December 1987 WD 09/11/87 PD 01/10/87--------- £ SI 2@1

View Document

19/11/8719 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 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