Torix Managed Services Ltd was registered on 04 August 2009 and are based in Hemel Hempsted in Hertfordshire. The companies directors are listed as Barber, Timothy Robert Anthony, Spence, Robert Lunn, Barber, Rodney Charles, Harris, Gareth Trevor, Hillis, Paul Brian in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Timothy Robert Anthony | 04 August 2009 | - | 1 |
SPENCE, Robert Lunn | 10 December 2019 | - | 1 |
BARBER, Rodney Charles | 04 August 2009 | 28 January 2010 | 1 |
HARRIS, Gareth Trevor | 05 July 2019 | 03 March 2020 | 1 |
HILLIS, Paul Brian | 15 June 2017 | 31 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
CH01 - Change of particulars for director | 05 August 2020 | |
PSC04 - N/A | 03 August 2020 | |
PSC07 - N/A | 30 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
CH01 - Change of particulars for director | 29 January 2020 | |
AP01 - Appointment of director | 20 January 2020 | |
PSC04 - N/A | 07 November 2019 | |
PSC04 - N/A | 06 November 2019 | |
PSC01 - N/A | 06 November 2019 | |
PSC01 - N/A | 06 November 2019 | |
PSC04 - N/A | 05 November 2019 | |
PSC04 - N/A | 23 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2019 | |
CS01 - N/A | 22 October 2019 | |
PSC07 - N/A | 22 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2019 | |
PSC04 - N/A | 16 October 2019 | |
AD01 - Change of registered office address | 16 October 2019 | |
TM01 - Termination of appointment of director | 02 September 2019 | |
AP01 - Appointment of director | 30 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 18 September 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 25 August 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
MISC - Miscellaneous document | 06 October 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 27 June 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 23 September 2012 | |
CH01 - Change of particulars for director | 23 September 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 13 September 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
AD01 - Change of registered office address | 04 April 2011 | |
AA - Annual Accounts | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
AR01 - Annual Return | 15 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 September 2010 | |
AA01 - Change of accounting reference date | 23 June 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AA01 - Change of accounting reference date | 06 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2009 | |
NEWINC - New incorporation documents | 04 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 2010 | Outstanding |
N/A |
All asset debenture | 11 January 2010 | Fully Satisfied |
N/A |