Advanced company searchLink opens in new window

GEDORE TORQUE LTD

Company number 00333313

Filter by category

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)
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
22 Dec 2017 TM01 Termination of appointment of Joseph Ellera as a director on 22 December 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 AP01 Appointment of Herr Michael Eckert as a director on 1 January 2017
25 Aug 2016 AP01 Appointment of Mr Christian Metzler as a director on 24 August 2016
24 Aug 2016 AP01 Appointment of Mrs Suzanne Wahab as a director on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Volker Ebbinghaus as a director on 23 August 2016
11 May 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,366,004
01 Feb 2016 TM01 Termination of appointment of Sven Spies as a director on 31 January 2016
19 Nov 2015 CERTNM Company name changed M.H.H.engineering company LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
19 Nov 2015 CONNOT Change of name notice
19 Jun 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AP01 Appointment of Mr Kieron Leigh Smith as a director on 2 March 2015
03 Mar 2015 TM01 Termination of appointment of David Richard Parsley as a director on 1 March 2015
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,366,004
19 Nov 2014 TM01 Termination of appointment of Udo Hehemann as a director on 14 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 TM01 Termination of appointment of Peter Hare as a director on 12 September 2014
05 Aug 2014 TM02 Termination of appointment of Peter Hare as a secretary on 5 August 2014
05 Aug 2014 AP03 Appointment of Mr Collin James Crouch as a secretary on 5 August 2014
18 Jun 2014 MEM/ARTS Memorandum and Articles of Association
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Legal charge 15/05/2014
10 Jun 2014 MR01 Registration of charge 003333130002