Torbay Electric Light Company (Realisations) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2004)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TEXFIELD LIMITED
TORBAY ELECTRIC LIGHT COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04708279 |
Record last updated | Monday, April 13, 2015 9:43:40 AM UTC |
Official Address | One Courtenay Park Newton Abbot Devon Tq122hd Bushell There are 61 companies registered at this street |
Postal Code | TQ122HD |
Sector | Repair electrical household goods |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 7, 2013 | Second notification of strike-off action in london gazette | |
Registry | Nov 7, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Oct 31, 2012 | Liquidator's progress report | |
Registry | May 4, 2012 | Liquidator's progress report 4708... | |
Registry | Nov 1, 2011 | Liquidator's progress report | |
Registry | May 20, 2011 | Liquidator's progress report 4708... | |
Registry | Oct 27, 2010 | Liquidator's progress report | |
Registry | Jan 19, 2010 | Change of name certificate | |
Registry | Jan 19, 2010 | Company name change | |
Registry | Jan 7, 2010 | Change of name 10 | |
Registry | Dec 9, 2009 | Appointment of a man as Director and Training Manager | |
Registry | Nov 2, 2009 | Statement of company's affairs | |
Registry | Nov 2, 2009 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 2, 2009 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Oct 23, 2009 | Change of registered office address | |
Financials | May 16, 2009 | Annual accounts | |
Registry | May 5, 2009 | Annual return | |
Registry | Sep 3, 2008 | Annual return 4708... | |
Registry | Sep 2, 2008 | £ nc 1000/1500000 | |
Registry | Sep 2, 2008 | Notice of increase in nominal capital | |
Registry | Aug 21, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 21, 2008 | Memorandum of association | |
Financials | Aug 13, 2008 | Annual accounts | |
Registry | May 8, 2008 | Annual return | |
Registry | May 8, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jul 2, 2007 | Annual accounts | |
Registry | Apr 16, 2007 | Annual return | |
Financials | Jul 20, 2006 | Annual accounts | |
Registry | Apr 7, 2006 | Annual return | |
Registry | Mar 15, 2006 | Memorandum of association | |
Registry | Mar 15, 2006 | Alteration to memorandum and articles | |
Registry | Dec 29, 2005 | Particulars of a mortgage or charge | |
Registry | Dec 28, 2005 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Dec 28, 2005 | Declaration in relation to assistance for the acquisition of shares 4708... | |
Registry | Dec 28, 2005 | Change in situation or address of registered office | |
Registry | Dec 28, 2005 | Alteration to memorandum and articles | |
Registry | Dec 28, 2005 | Resignation of a secretary | |
Registry | Dec 28, 2005 | Financial assistance for the acquisition of shares | |
Registry | Dec 28, 2005 | Appointment of a director | |
Registry | Dec 28, 2005 | Resignation of a director | |
Registry | Dec 28, 2005 | Appointment of a director | |
Registry | Dec 28, 2005 | Resignation of a director | |
Registry | Dec 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 19, 2005 | Two appointments: a woman and a man | |
Registry | Dec 14, 2005 | Resignation of one Secretary (a man) | |
Financials | May 26, 2005 | Annual accounts | |
Registry | Apr 4, 2005 | Annual return | |
Financials | Aug 6, 2004 | Annual accounts | |
Registry | Apr 8, 2004 | Annual return | |
Registry | Jun 10, 2003 | Particulars of a mortgage or charge | |
Registry | May 16, 2003 | Change of accounting reference date | |
Registry | Apr 25, 2003 | Appointment of a director | |
Registry | Apr 25, 2003 | Alteration to memorandum and articles | |
Registry | Apr 25, 2003 | Resignation of a secretary | |
Registry | Apr 25, 2003 | Notice of increase in nominal capital | |
Registry | Apr 25, 2003 | Appointment of a secretary | |
Registry | Apr 25, 2003 | Appointment of a director | |
Registry | Apr 25, 2003 | £ nc 1000/1500000 | |
Registry | Apr 25, 2003 | Change in situation or address of registered office | |
Registry | Apr 25, 2003 | Resignation of a director | |
Registry | Apr 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 25, 2003 | Authorised allotment of shares and debentures | |
Registry | Apr 3, 2003 | Change of name certificate | |
Registry | Apr 3, 2003 | Company name change | |
Registry | Apr 3, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Mar 23, 2003 | Two appointments: 2 companies | |