TORUS62 LIMITED

09183881
4 CORPORATION STREET HELENA CENTRAL ST. HELENS WA9 1LD

Documents

Documents
Date Category Description Pages
14 Aug 2018 miscellaneous Miscellaneous 2 Buy now
14 Aug 2018 resolution Resolution 2 Buy now
19 Jul 2018 officers Change of particulars for director (Mr Graham William Burgess) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Mr John Owen Fulham) 2 Buy now
09 Oct 2017 accounts Annual Accounts 90 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 officers Appointment of director (Mr Anthony Vincent Williams) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Kerri Louise Morris) 1 Buy now
14 Mar 2017 officers Appointment of director (Mrs Christine Fallon) 2 Buy now
07 Mar 2017 resolution Resolution 34 Buy now
13 Feb 2017 officers Termination of appointment of director (Peter Charles Styche) 1 Buy now
10 Feb 2017 officers Appointment of director (Mr Robert Charles Hepworth) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Duncan James Craig) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (Susan Ann Smith) 1 Buy now
18 Oct 2016 accounts Annual Accounts 114 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 officers Termination of appointment of director (Marlene Newman) 1 Buy now
09 Jun 2016 officers Appointment of director (Mr John Fulham) 2 Buy now
09 Jun 2016 officers Termination of appointment of director (Richard Mccauley) 1 Buy now
19 May 2016 officers Change of particulars for director (Mr Robert Clive Young) 2 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Peter Charles Styche) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Wayne Booth) 1 Buy now
09 Jan 2016 accounts Annual Accounts 2 Buy now
07 Sep 2015 annual-return Annual Return 8 Buy now
07 Sep 2015 officers Appointment of director (Mrs Kerri Louise Morris) 2 Buy now
15 Jun 2015 officers Termination of appointment of director (Peter John Carey) 1 Buy now
26 Mar 2015 officers Appointment of secretary (Mr Allen Barber) 2 Buy now
26 Mar 2015 officers Termination of appointment of secretary (Sarah Melrose Greenhalgh) 1 Buy now
05 Feb 2015 officers Appointment of director (Mr Philip Pemberton) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Peter John Carey) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Wayne Booth) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Richard Mccauley) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Robert Clive Young) 2 Buy now
05 Feb 2015 officers Appointment of director (Mrs Susan Ann Smith) 2 Buy now
05 Feb 2015 officers Appointment of director (Mrs Marlene Newman) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Graham William Burgess) 2 Buy now
05 Feb 2015 officers Termination of appointment of director (Francine Barbara Murray) 1 Buy now
30 Jan 2015 incorporation Registration Company As Social Landlord 1 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 change-of-name Certificate Change Of Name Company 5 Buy now
12 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2014 incorporation Incorporation Company 52 Buy now