- Company Overview for TORQUE BRANDS LIMITED (06444632)
- Filing history for TORQUE BRANDS LIMITED (06444632)
- People for TORQUE BRANDS LIMITED (06444632)
- Charges for TORQUE BRANDS LIMITED (06444632)
- More for TORQUE BRANDS LIMITED (06444632)
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) |
---|---|---|---|
14 Nov 2011 | AD01 | Registered office address changed from Anchor Works Holme Lane Bradford BO46 6NA on 14 November 2011 | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Andrew Payne on 20 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
08 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Andrew Payne on 4 December 2009 | |
08 Jan 2010 | CH04 | Secretary's details changed for Hamilton Secretarial Services Limited on 4 December 2009 | |
18 Sep 2009 | 225 | Accounting reference date extended from 31/12/2009 to 30/04/2010 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from unit 1D, mill fold way ripponden sowerby bridge w yorks HX6 4DJ | |
14 Aug 2009 | 288b | Appointment terminate, secretary catherine payne logged form | |
08 Aug 2009 | 88(2) | Ad 23/07/09\gbp si 9@1=9\gbp ic 1/10\ | |
04 Aug 2009 | 123 | Nc inc already adjusted 21/07/09 | |
04 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2009 | 288a | Secretary appointed hamilton secretarial services LIMITED | |
17 Jul 2009 | 288b | Appointment terminated secretary catherine payne | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 04/12/08; full list of members | |
04 Dec 2007 | NEWINC | Incorporation |