- Company Overview for TORQUE OF THE DEVIL LIMITED (05981429)
- Filing history for TORQUE OF THE DEVIL LIMITED (05981429)
- People for TORQUE OF THE DEVIL LIMITED (05981429)
- Charges for TORQUE OF THE DEVIL LIMITED (05981429)
- Insolvency for TORQUE OF THE DEVIL LIMITED (05981429)
- More for TORQUE OF THE DEVIL LIMITED (05981429)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2012 | |
26 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2011 | AD01 | Registered office address changed from 2a Goring Road, Goring Worthing West Sussex BN12 4AJ on 6 May 2011 | |
04 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AR01 |
Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2011-01-19
|
|
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Jan 2009 | 363a | Return made up to 30/10/08; no change of members | |
06 Jan 2009 | 288b | Appointment Terminated Secretary jacqueline malone | |
06 Jan 2009 | 288a | Secretary appointed robert john walker | |
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2008 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
14 Jan 2008 | 363s | Return made up to 30/10/07; full list of members | |
19 Dec 2006 | 88(2)R | Ad 30/10/06--------- £ si 100@1=100 £ ic 1/101 | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
19 Dec 2006 | 288a | New secretary appointed | |
19 Dec 2006 | 288a | New director appointed | |
30 Oct 2006 | NEWINC | Incorporation |