Advanced company searchLink opens in new window

TORIN HOLDINGS LIMITED

Company number 03073143

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)
11 Jun 1997 287 Registered office changed on 11/06/97 from: drakes way greenbridge industrial estate swindon wiltshire
11 Jun 1997 288a New secretary appointed
11 Jun 1997 288b Director resigned
11 Jun 1997 288b Secretary resigned
24 Sep 1996 AA Full group accounts made up to 31 December 1995
03 Jul 1996 363s Return made up to 27/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
  • 363(190) ‐ Location of debenture register address changed
06 Sep 1995 288 Secretary resigned
06 Sep 1995 288 New secretary appointed
05 Sep 1995 MEM/ARTS Memorandum and Articles of Association
04 Sep 1995 288 New director appointed
24 Aug 1995 CERTNM Company name changed oval (1001) LIMITED\certificate issued on 25/08/95
24 Aug 1995 122 £ ic 93531/80031 21/08/95 £ sr 1350000@0.01=13500
24 Aug 1995 88(2)R Ad 21/08/95--------- £ si 1350000@.01=13500 £ ic 80031/93531
22 Aug 1995 395 Particulars of mortgage/charge
22 Aug 1995 288 Director resigned;new director appointed
22 Aug 1995 288 New director appointed
22 Aug 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1995 224 Accounting reference date notified as 31/12
22 Aug 1995 287 Registered office changed on 22/08/95 from: 30 queen charlotte street bristol BS99 7QQ
22 Aug 1995 88(2)R Ad 16/08/95--------- £ si 97875@.01=978 £ si 1252125@.001=1252 £ ic 77801/80031
22 Aug 1995 88(2)R Ad 16/08/95--------- £ si 119625@.01=1196 £ si 1530375@.001=1530 £ ic 75075/77801
22 Aug 1995 88(2)R Ad 15/08/95--------- £ si 74999@1=74999 £ si 7500@.01=75 £ ic 1/75075
22 Aug 1995 123 £ nc 1000/81264375 08/08/95
27 Jun 1995 NEWINC Incorporation