TOUCHDOWN MORTGAGES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/01/131 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/12/1227 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, SECRETARY DEREK ROSS

View Document

06/12/126 December 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY DEREK ROSS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY DEREK ROSS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY DEREK ROSS

View Document

06/12/126 December 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/06/114 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THORNBURY HOUSE 11 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 1UT

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: G OFFICE CHANGED 18/10/07 THORNBURY HOUSE THORNBURY CLOSE RHIWBINA CARDIFF CF14 1UT

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: G OFFICE CHANGED 25/10/01 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED TOUCHDOWN MORGAGES LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

16/10/0116 October 2001 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