Having been setup in 1994, Torque Developments International Ltd has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATCHPOLE, Mark | 25 January 1994 | - | 1 |
BORGMAN, Samuel | 29 July 2009 | 13 June 2017 | 1 |
HORREX, Jane Francis | 01 February 1997 | 01 October 2013 | 1 |
JONES, Raymond Ernest | 25 January 1994 | 28 February 1996 | 1 |
LAY, Nathan | 01 January 2002 | 02 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 29 November 2019 | |
AAMD - Amended Accounts | 30 April 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 30 November 2018 | |
CH01 - Change of particulars for director | 30 January 2018 | |
CH03 - Change of particulars for secretary | 29 January 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 29 November 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AAMD - Amended Accounts | 16 March 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AA01 - Change of accounting reference date | 27 June 2015 | |
AR01 - Annual Return | 07 January 2015 | |
RESOLUTIONS - N/A | 31 December 2014 | |
MAR - Memorandum and Articles - used in re-registration | 31 December 2014 | |
CERT10 - Re-registration of a company from public to private | 31 December 2014 | |
RR02 - Application by a public company for re-registration as a private limited company | 31 December 2014 | |
AAMD - Amended Accounts | 20 November 2014 | |
AD01 - Change of registered office address | 11 November 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AR01 - Annual Return | 11 January 2014 | |
TM01 - Termination of appointment of director | 03 October 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AUD - Auditor's letter of resignation | 31 May 2011 | |
AUD - Auditor's letter of resignation | 06 May 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 06 May 2010 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 02 March 2009 | |
287 - Change in situation or address of Registered Office | 04 September 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
363s - Annual Return | 18 February 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363a - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363a - Annual Return | 15 May 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363a - Annual Return | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 13 April 1999 | |
363s - Annual Return | 26 October 1998 | |
288a - Notice of appointment of directors or secretaries | 01 September 1998 | |
AA - Annual Accounts | 01 September 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 June 1997 | |
AA - Annual Accounts | 15 November 1996 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 13 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 March 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1994 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 18 March 1994 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 18 March 1994 | |
287 - Change in situation or address of Registered Office | 22 February 1994 | |
288 - N/A | 22 February 1994 | |
288 - N/A | 22 February 1994 | |
NEWINC - New incorporation documents | 25 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 December 2004 | Outstanding |
N/A |