Advanced company searchLink opens in new window

TOREX HOSPITALITY SOLUTIONS LIMITED

Company number 06604882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director
16 Jul 2012 AP01 Appointment of Cynthia Russo as a director
18 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director
18 Jun 2012 AP01 Appointment of Stephen Walder as a director
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
14 Oct 2011 AA Full accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
19 Nov 2010 AA Full accounts made up to 30 June 2010
01 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
16 Mar 2010 TM02 Termination of appointment of Kirk Jeffrey Isaacson as a secretary
16 Mar 2010 TM01 Termination of appointment of Kirk Isaacson as a director
02 Mar 2010 AA Full accounts made up to 30 June 2009
20 Nov 2009 AA01 Previous accounting period extended from 31 May 2009 to 30 June 2009
02 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2009 288a Director appointed ms. Amanda jane gradden
24 Sep 2009 288b Appointment terminated director graeme cooksley
24 Sep 2009 288b Appointment terminated director michael greenough
29 May 2009 363a Return made up to 28/05/09; full list of members
29 May 2009 287 Registered office changed on 29/05/2009 from torex houghton hall park houghton regis dunstable LU5 5YG
29 May 2009 190 Location of debenture register
29 May 2009 353 Location of register of members
28 May 2008 NEWINC Incorporation