- Company Overview for TORUS MEASUREMENT SYSTEMS LIMITED (03761292)
- Filing history for TORUS MEASUREMENT SYSTEMS LIMITED (03761292)
- People for TORUS MEASUREMENT SYSTEMS LIMITED (03761292)
- Charges for TORUS MEASUREMENT SYSTEMS LIMITED (03761292)
- More for TORUS MEASUREMENT SYSTEMS LIMITED (03761292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of John Adams as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Terence Russett as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Gary Comerford as a director | |
16 May 2014 | AP01 | Appointment of Mr Terence Russett as a director | |
16 May 2014 | AP01 | Appointment of Mr Gary Patrick Comerford as a director | |
16 May 2014 | AP01 | Appointment of Mr John Archibald Adams as a director | |
14 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
26 Apr 2014 | MR01 | Registration of charge 037612920005 | |
24 Apr 2014 | TM01 | Termination of appointment of Terence Russett as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Gary Comerford as a director | |
24 Apr 2014 | TM01 | Termination of appointment of John Adams as a director | |
08 Apr 2014 | AD01 | Registered office address changed from Trac House Nedge Hill 1 Nedge Hill Campus Telford Shropshire TF3 3AJ England on 8 April 2014 | |
27 Mar 2014 | CERTNM |
Company name changed trac measurement systems LIMITED\certificate issued on 27/03/14
|
|
11 Mar 2014 | CH03 | Secretary's details changed for Martin Neil Golden on 11 March 2014 | |
04 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
26 Nov 2013 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 037612920003 | |
26 Nov 2013 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 037612920004 | |
21 Nov 2013 | AP01 | Appointment of Gary Patrick Comerford as a director | |
21 Nov 2013 | AP01 | Appointment of Terence Russett as a director | |
21 Nov 2013 | AP01 | Appointment of Vicki Louise Robinson as a director | |
21 Nov 2013 | AP01 | Appointment of John Archibald Adams as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Andrew Davies as a director | |
13 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
13 Jun 2013 | AD01 | Registered office address changed from Pelham Street Wolverhampton West Midlands WV3 0BJ on 13 June 2013 |