TORQUING GROUP LTD
Company number 07783507
| 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) |
|---|---|---|---|
| 15 May 2013 | AP01 | Appointment of Mr Alfred Thomas Dietrich as a director |
View PDF
(
Appointment of Mr Alfred Thomas Dietrich as a director
- link opens in a new window )
(2 pages)
|
| 25 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders |
View PDF
(
Annual return made up to 22 September 2012 with full list of shareholders
- link opens in a new window )
(6 pages)
|
| 16 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 11 February 2012
|
View PDF
(
Statement of capital following an allotment of shares on 11 February 2012
|
| 02 Jan 2012 | AA01 | Current accounting period extended from 30 September 2012 to 30 November 2012 |
View PDF
(
Current accounting period extended from 30 September 2012 to 30 November 2012
- link opens in a new window )
(3 pages)
|
| 07 Oct 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director |
View PDF
(
Termination of appointment of Samuel Lloyd as a director
- link opens in a new window )
(2 pages)
|
| 07 Oct 2011 | AP01 | Appointment of Anna Dietrich as a director |
View PDF
(
Appointment of Anna Dietrich as a director
- link opens in a new window )
(3 pages)
|
| 07 Oct 2011 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 7 October 2011 |
View PDF
(
Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 7 October 2011
- link opens in a new window )
(2 pages)
|
| 07 Oct 2011 | AP01 | Appointment of Ivan James Reedman as a director |
View PDF
(
Appointment of Ivan James Reedman as a director
- link opens in a new window )
(3 pages)
|
| 22 Sep 2011 | NEWINC | Incorporation |
View PDF
(
Incorporation
- link opens in a new window )
(54 pages)
|