PERSONAL TOUCH WEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR JEFFREY JONATHAN BRIERLEY

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/05/1017 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS WARD / 28/04/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY HELEN GASSER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM TRINITY 3 TRINITY PARK SOLIHULL WEST MIDLANDS B37 7ES

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEPHEN THOMAS WARD

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RUDDICK

View Document

23/06/0923 June 2009 CURRSHO FROM 30/04/2010 TO 31/01/2010

View Document

16/06/0916 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED PERSONAL TOUCH OXFORD LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information