TOUCH OF HEALING LIMITED

Company Documents

DateDescription
28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
62 ENGLANDS LANE
LOUGHTON
ESSEX
IG10 2QQ

View Document

10/05/1310 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/03/1217 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 SAIL ADDRESS CREATED

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON LOMBARD

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATA MARIA LOMBARD / 20/07/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATA MARIA LOMBARD / 13/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON LOMBARD

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 106 HIGH STREET BILLERICAY ESSEX CM12 9BY

View Document

13/03/0813 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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