TOUCHDOWN EVENTS LTD

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRISH

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD OSCAR PECK / 01/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY REGINALD PECK

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 8 CHURCH ROAD TEDDINGTON MIDDX TW11 8PB

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

01/12/051 December 2005 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