TOUCHDOWN HOLDINGS LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/12/1226 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY DEREK ROSS

View Document

21/08/1221 August 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/10/104 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/109 March 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK GUY ROSS / 20/01/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
THORNBURY HOUSE
11 LAMBOURNE CRESCENT
CARDIFF
CF14 5GF

View Document

01/09/091 September 2009 DISS40 (DISS40(SOAD))

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

09/05/099 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

14/02/0914 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
THORNBURY HOUSE
THORNBURY CLOSE
RHIWBINA, CARDIFF
SOUTH GLAMORGAN CF14 1UT

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
1ST FLOOR 14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

21/08/0121 August 2001 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