Torex Retail (Am) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2006)
- all other documents available
- 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
|
PENNINE COMPUTER SERVICES LIMITED
PENNINE RETAIL SYSTEMS LIMITED
ALPHAMERIC RETAIL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 01146442 |
Record last updated | Monday, March 30, 2015 11:58:02 PM UTC |
Official Address | 7 Lynton House Tavistock Square King's Cross There are 3,233 companies registered at this street |
Locality | King's Crosslondon |
Region | CamdenLondon, England |
Postal Code | WC1H9LT |
Sector | Other software consultancy and supply |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 27, 2014 | Final meetings |  |
Registry | Dec 31, 2013 | Liquidator's progress report |  |
Registry | Jun 28, 2013 | Liquidator's progress report 1146... |  |
Registry | Dec 28, 2012 | Liquidator's progress report |  |
Registry | Jun 25, 2012 | Liquidator's progress report 1146... |  |
Registry | Jan 3, 2012 | Liquidator's progress report |  |
Registry | Sep 30, 2011 | Change of registered office address |  |
Registry | Jul 8, 2011 | Liquidator's progress report |  |
Registry | Jan 6, 2011 | Liquidator's progress report 1146... |  |
Registry | Jun 25, 2010 | Liquidator's progress report |  |
Registry | Jan 3, 2010 | Liquidator's progress report 1146... |  |
Registry | Jul 3, 2009 | Liquidator's progress report |  |
Registry | Jan 16, 2009 | Liquidator's progress report 1146... |  |
Registry | Apr 14, 2008 | Change in situation or address of registered office |  |
Registry | Jan 6, 2008 | Statement of company's affairs |  |
Registry | Jan 6, 2008 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jan 6, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 18, 2007 | Change in situation or address of registered office |  |
Registry | Oct 19, 2007 | Annual return |  |
Registry | Oct 19, 2007 | Resignation of a director |  |
Registry | Oct 18, 2007 | Change of accounting reference date |  |
Registry | Oct 17, 2007 | Resignation of one Company Director and one Director (a man) |  |
Registry | Oct 15, 2007 | Change in situation or address of registered office |  |
Registry | Sep 22, 2007 | Resignation of a director |  |
Registry | Sep 22, 2007 | Resignation of a director 1146... |  |
Registry | Sep 17, 2007 | Resignation of 2 people: one Director (a man) |  |
Registry | Aug 1, 2007 | Resignation of a secretary |  |
Registry | Jul 31, 2007 | Appointment of a director |  |
Registry | Jul 31, 2007 | Appointment of a director 1146... |  |
Registry | Jul 31, 2007 | Appointment of a director |  |
Registry | Jul 6, 2007 | Resignation of a director |  |
Registry | Jul 5, 2007 | Three appointments: 3 men |  |
Registry | Jun 19, 2007 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jun 18, 2007 | Resignation of a director |  |
Registry | Jun 4, 2007 | Appointment of a director |  |
Registry | Jun 1, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 31, 2007 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 16, 2007 | Appointment of a secretary |  |
Registry | May 16, 2007 | Resignation of a secretary |  |
Registry | Apr 11, 2007 | Appointment of a man as Secretary |  |
Registry | Feb 13, 2007 | Appointment of a man as Company Director and Director |  |
Registry | Feb 5, 2007 | Auditor's letter of resignation |  |
Registry | Jan 17, 2007 | Resignation of a director |  |
Registry | Jan 17, 2007 | Resignation of a director 1146... |  |
Registry | Jan 17, 2007 | Appointment of a director |  |
Registry | Jan 15, 2007 | Appointment of a director 1146... |  |
Registry | Dec 4, 2006 | Resignation of 2 people: one Solicitor and one Director (a man) |  |
Financials | Nov 5, 2006 | Amended accounts |  |
Financials | Oct 24, 2006 | Annual accounts |  |
Registry | Sep 26, 2006 | Annual return |  |
Registry | Sep 26, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Sep 26, 2006 | Register of members |  |
Registry | Mar 3, 2006 | Annual return |  |
Registry | Mar 3, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 3, 2006 | Director's particulars changed |  |
Registry | Mar 3, 2006 | Location of register of members address changed |  |
Registry | Feb 3, 2006 | Resignation of a director |  |
Registry | Jan 16, 2006 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Jan 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 10, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jan 10, 2006 | Financial assistance for the acquisition of shares |  |
Registry | Dec 8, 2005 | Resignation of a director |  |
Registry | Dec 8, 2005 | Appointment of a director |  |
Registry | Nov 1, 2005 | Appointment of a man as Director and Finance Director |  |
Financials | Sep 29, 2005 | Annual accounts |  |
Registry | Jul 18, 2005 | Resignation of a director |  |
Registry | Jun 24, 2005 | Resignation of one Director (a man) |  |
Registry | May 26, 2005 | Particulars of a mortgage or charge |  |
Registry | May 23, 2005 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | May 23, 2005 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1146... |  |
Registry | May 23, 2005 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | May 23, 2005 | Section 175 comp act 06 08 |  |
Registry | Jan 21, 2005 | Appointment of a director |  |
Registry | Jan 18, 2005 | Appointment of a director 1146... |  |
Registry | Dec 31, 2004 | Appointment of a man as Director |  |
Registry | Dec 22, 2004 | Company name change |  |
Registry | Dec 22, 2004 | Change of name certificate |  |
Registry | Dec 20, 2004 | Resignation of a director |  |
Registry | Dec 15, 2004 | Appointment of a director |  |
Registry | Dec 15, 2004 | Appointment of a director 1146... |  |
Registry | Dec 15, 2004 | Change of accounting reference date |  |
Registry | Dec 13, 2004 | Resignation of a director |  |
Registry | Dec 13, 2004 | Resignation of a director 1146... |  |
Registry | Dec 13, 2004 | Resignation of a secretary |  |
Registry | Dec 13, 2004 | Resignation of a director |  |
Registry | Dec 13, 2004 | Resignation of a director 1146... |  |
Registry | Dec 13, 2004 | Resignation of a director |  |
Registry | Dec 9, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Dec 9, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1146... |  |
Registry | Dec 9, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Dec 9, 2004 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Dec 9, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Dec 7, 2004 | Change in situation or address of registered office |  |
Registry | Dec 3, 2004 | Particulars of a mortgage or charge |  |
Registry | Nov 29, 2004 | Three appointments: 3 men |  |
Registry | Nov 5, 2004 | Resignation of a director |  |
Registry | Nov 5, 2004 | Resignation of a director 1146... |  |
Registry | Nov 5, 2004 | Resignation of 2 people: one Managing Director and one Director (a man) |  |
Financials | Oct 4, 2004 | Annual accounts |  |
Registry | Sep 24, 2004 | Annual return |  |