TOREZIC LTD

Company Documents

DateDescription
09/04/229 April 2022 Application to strike the company off the register

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 CESSATION OF MICHELLE WARD AS A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE ALABA

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR JOSE ALABA

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WARD

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 56 TRAFALGAR STREET ASHTON-UNDER-LYNE OL7 0EX ENGLAND

View Document

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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