PIXEL TOUCH LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1512 February 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
50 AYNAM ROAD
KENDAL
CUMBRIA
LA9 7DW
ENGLAND

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR NIGEL ROBERT WOODLEY

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY DARYL FISH

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARYL FISH

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED FISHI LIMITED
CERTIFICATE ISSUED ON 15/05/13

View Document

24/04/1324 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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