PERSONAL TOUCH SURVEYING LIMITED

05903895
TRINITY 3 TRINITY PARK, SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7ES

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2017 accounts Annual Accounts 15 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 officers Termination of appointment of director (David John Carrington) 1 Buy now
12 Sep 2016 accounts Annual Accounts 16 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 officers Appointment of director (Mr Peter Richard Cobley) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Peter Richard Cobley) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr David John Carrington) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Anthony Stanley Hurl-Hodges) 1 Buy now
27 Aug 2015 accounts Annual Accounts 16 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Appointment of director (Mr Anthony Stanley Hurl-Hodges) 2 Buy now
04 Mar 2015 officers Change of particulars for director (Mrs Mary Jane Cross) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Helen Gasser) 1 Buy now
16 Sep 2014 accounts Annual Accounts 16 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 17 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 officers Termination of appointment of director (Sukhdev Malle) 1 Buy now
06 Sep 2012 accounts Annual Accounts 5 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 officers Appointment of director (Mrs Mary Jane Cross) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Miss Helen Gasser) 2 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 accounts Annual Accounts 17 Buy now
02 Jun 2011 officers Appointment of director (Miss Helen Gasser) 2 Buy now
02 Jun 2011 officers Termination of appointment of director (Julia Herdman) 1 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Helen Gasser) 1 Buy now
02 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
28 Sep 2010 accounts Annual Accounts 17 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
01 Sep 2009 annual-return Return made up to 11/08/09; full list of members 4 Buy now
23 Jul 2009 accounts Annual Accounts 14 Buy now
23 Apr 2009 officers Appointment terminated director stewart haigh 1 Buy now
23 Apr 2009 officers Appointment terminated director patricia young 1 Buy now
15 Sep 2008 capital Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
15 Sep 2008 officers Director appointed stewart haigh 2 Buy now
15 Sep 2008 officers Director appointed patricia young 2 Buy now
15 Sep 2008 resolution Resolution 20 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Aug 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
17 Jul 2008 officers Director appointed mr sukhdev malle 1 Buy now
17 Jul 2008 officers Appointment terminated director michael allison 1 Buy now
06 Jun 2008 accounts Annual Accounts 4 Buy now
30 May 2008 incorporation Memorandum Articles 13 Buy now
22 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: cheshire house 1639 high street knowle solihull west midlands B93 0LL 1 Buy now
25 Sep 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
21 Aug 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 officers New secretary appointed 1 Buy now
11 Aug 2006 incorporation Incorporation Company 22 Buy now