TOUCHED BY GREATNESS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ELLIOT INCHBALD / 22/03/2012

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY EMMA SHARP

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA LOUISE SHARP / 04/12/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ELLIOT INCHBALD / 10/02/2011

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM
ELLIOTT HOUSE 4 WHITE HORSE YARD
STONY STRATFORD
MILTON KEYNES
MK11 1FB

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 SECRETARY APPOINTED EMMA LOUISE SHARP

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WAKEFIELD

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY INCHBALD

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 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