FINAL TOUCH PRODUCTIONS LTD.

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
SUITE 3 THE COURTYARD 59 CHURCH STREET
STAINES
MIDDLESEX
TW18 4XS

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN SMITH

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 27/09/10 NO CHANGES

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
DAVID RICH ACCOUNTANTS
MILL MEAD HOUSE 8 MILL MEAD
STAINES
MIDDLESEX
TW18 4NJ

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM:
88-98 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1RA

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

26/10/9726 October 1997 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS; AMEND

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM:
C/O C SMITH
26 WESTBOURNE GROVE
LONDON W2 5RH

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/11/9329 November 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993

View Document

18/10/9318 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 AMENDED FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/01/9228 January 1992 Amended full accounts made up to 1990-04-30

View Document

04/01/924 January 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 NC INC ALREADY ADJUSTED 06/11/91

View Document

12/11/9112 November 1991 ALTER MEM AND ARTS 06/11/91

View Document

12/11/9112 November 1991 ￯﾿ᄑ NC 100/1000
06/11/91

View Document

12/11/9112 November 1991 ADOPT MEM AND ARTS 06/11/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/918 April 1991

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

15/11/8815 November 1988 WD 28/10/88 AD 04/10/88---------
￯﾿ᄑ SI 18@1=18
￯﾿ᄑ IC 66/84

View Document

21/09/8821 September 1988 ALTER MEM AND ARTS 240888

View Document

21/09/8821 September 1988 Resolutions

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 240888

View Document

08/09/888 September 1988 Resolutions

View Document

07/09/887 September 1988 COMPANY NAME CHANGED
MOUTHPORT LIMITED
CERTIFICATE ISSUED ON 08/09/88

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

27/04/8827 April 1988 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