Established in 2008, Tormax Enterprise Ltd has its registered office in Birmingham, West Midlands, it's status is listed as "Liquidation". The current directors of this business are listed as Perham, Stephen Henry, Temple Secretaries Limited, Fox, John Anthony, Perham, Christine Mary. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, John Anthony | 23 June 2014 | 07 July 2014 | 1 |
PERHAM, Christine Mary | 17 November 2008 | 23 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERHAM, Stephen Henry | 17 November 2008 | 02 July 2014 | 1 |
TEMPLE SECRETARIES LIMITED | 17 November 2008 | 17 November 2008 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 August 2020 | |
LIQ10 - N/A | 27 August 2020 | |
RESOLUTIONS - N/A | 08 January 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
LIQ02 - N/A | 08 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 31 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 September 2017 | |
CS01 - N/A | 21 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 September 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 04 July 2016 | |
AD01 - Change of registered office address | 13 June 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 08 December 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
AD01 - Change of registered office address | 05 June 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AD01 - Change of registered office address | 06 December 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 30 January 2012 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 25 November 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
225 - Change of Accounting Reference Date | 07 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
NEWINC - New incorporation documents | 17 November 2008 |