- Company Overview for TORCHWOOD TECHNOLOGIES LTD (06133233)
- Filing history for TORCHWOOD TECHNOLOGIES LTD (06133233)
- People for TORCHWOOD TECHNOLOGIES LTD (06133233)
- More for TORCHWOOD TECHNOLOGIES LTD (06133233)
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) |
---|---|---|---|
22 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
16 Jan 2013 | TM01 | Termination of appointment of Michael Beese as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Philip Alexander Mendelsohn as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Simon Beament as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Unit 30 Business Development Centre Treforest Industrial Estate Pontypridd R.C.T CF37 5UR Wales on 20 September 2012 | |
31 Aug 2012 | AP01 | Appointment of Mr Simon Beament as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Philip Mendelsohn as a director | |
21 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2012 | CH01 | Director's details changed for Mr Philip Alexander Mendelsohn on 2 August 2012 | |
14 Aug 2012 | CERTNM |
Company name changed torchwood wales LTD\certificate issued on 14/08/12
|
|
14 Aug 2012 | CONNOT | Change of name notice | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 20 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
17 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
18 May 2010 | CH04 | Secretary's details changed for James De Frias Ltd on 1 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 01/03/09; full list of members | |
30 Mar 2009 | 288b | Appointment terminated director david bond | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Aug 2008 | 363a | Return made up to 01/03/08; full list of members | |
30 Nov 2007 | 88(2)R | Ad 08/11/07--------- £ si 98@1=98 £ ic 1/99 |