MOTIONTOUCH OVERSEAS LTD

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/02/136 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY POWELL / 28/01/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY POWELL / 28/01/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB

View Document

17/02/1117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POWELL / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRY POWELL / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY POWELL / 12/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 269 FARNBOROUGH RD FARNBOROUGH HANTS GU14 7LX

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 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