PERSONAL TOUCH INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM SUITE 1 PRIORY CHAMBERS PRIORY LANE ST NEOTS CAMBS PE19 2BH

View Document

03/11/123 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGGER

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERRYMAN / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAGGER / 01/12/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PERRYMAN / 01/01/2010

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 SECRETARY APPOINTED ANDREW PERRYMAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY HELEN GASSER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM TRINITY 3 TRINITY PARK, SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7ES

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED CHRISTOPHER JAGGER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL ALLISON LOGGED FORM

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALLISON

View Document

08/05/098 May 2009 DIRECTOR APPOINTED ANDREW PERRYMAN

View Document

08/05/098 May 2009 DIRECTOR APPOINTED HELEN GASSER

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR HELEN GASSER

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RUDDICK

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED PERSONAL TOUCH INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CHESHIRE HOUSE, 1639 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: CHESTER HOUSE 1639 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0517 January 2005 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company