VAN TOUCHE LTD

Company Documents

DateDescription
27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

10/09/1010 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BERYL ELIZABETH IDE / 30/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN IDE / 30/06/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
17 CITY BUSINESS PARK
SOMERSET PLACE STOKE
PLYMOUTH
DEVON PL3 4BB

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
UNIT 12 CITY BUSINESS PARK
SOMERSET PLACE STOKE
PLYMOUTH
DEVON PL3 4BB

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM:
7 PHOENIX BUSINESS PARK
ESTOVER
PLYMOUTH
DEVON PL6 7PY

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM:
GLEN PARK GARAGE
STATION APPROACH
NORTH ROAD STATION PLYMOUTH
DEVON PL4 6BE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
1 HASTINGS TERRACE
WESTERN APPROACH
PLYMOUTH
DEVON PL1 5DB

View Document

29/06/0029 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM:
1 HASTINGS TERRACE
WESTERN APPROACH
PLYMOTH
DEVON PL1 5BD

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM:
2 PETERS PARK CLOSE
ST BUDEAUX
PLYMOUTH
PL5 1PP

View Document

20/06/9620 June 1996 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