TOUCHTOWER LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 CURRSHO FROM 31/05/2019 TO 05/04/2019

View Document

10/01/1910 January 2019 CESSATION OF SCOTT LAIRD AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCE LUDWIG JACOBE

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT LAIRD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR VINCE LUDWIG JACOBE

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 52 CANTERBURY DRIVE BURY BL8 1BR UNITED KINGDOM

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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