TORMAX ENTERPRISE LIMITED

06750586
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH

Documents

Documents
Date Category Description Pages
09 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jun 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 27 Buy now
28 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
25 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
17 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
27 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 31 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2020 resolution Resolution 1 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2019 accounts Annual Accounts 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
23 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Stephen Henry Perham) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (John Anthony Fox) 1 Buy now
24 Jun 2014 officers Appointment of director (Mr John Anthony Fox) 2 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 accounts Annual Accounts 2 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 officers Termination of appointment of director (Christine Perham) 2 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 7 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from orchard house field common lane walton on thames surrey KT12 3QD 1 Buy now
07 Jan 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
27 Dec 2008 capital Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Dec 2008 officers Director appointed stephen henry perham 2 Buy now
04 Dec 2008 officers Director appointed christine mary perham 2 Buy now
04 Dec 2008 officers Secretary appointed stephen henry perham 2 Buy now
19 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
19 Nov 2008 officers Appointment terminated director barbara kahan 1 Buy now
17 Nov 2008 incorporation Incorporation Company 16 Buy now