TUDOR PARK WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1819 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 02/03/2015

View Document

07/04/167 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED DEDICATED WEALTH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 21/09/12

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED PERSONAL TOUCH FINANCIAL PLANNING LIMITED
CERTIFICATE ISSUED ON 28/08/12

View Document

28/03/1228 March 2012 TERMINATE DIR APPOINTMENT

View Document

28/03/1228 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE EDWARDS

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 154 EARLSDON AVENUE NORTH EARLSDON COVENTRY WARWICKSHIRE CV5 6FZ UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE EDWARDS / 01/01/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED LOUISE JANE EDWARDS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE EDWARDS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM 25 TUDOR PARK GARDENS BURNTWOOD STAFFS WS7 0BA

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: G OFFICE CHANGED 29/12/06 UNIT 2.1 ARCHERS BUSINESS PARK ALREWAS ROAD KINGS BROMLEY STAFFORDSHIRE DE13 7HW

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 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