Download leads from Nexok and grow your business. Find out more

Natural Therapeutic Touch Limited

Documents

Total Documents32
Total Pages92

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off
12 July 2011Final Gazette dissolved via voluntary strike-off
29 March 2011First Gazette notice for voluntary strike-off
29 March 2011First Gazette notice for voluntary strike-off
22 March 2011Application to strike the company off the register
22 March 2011Application to strike the company off the register
26 August 2010Director's details changed for Yadwinder Padda on 20 August 2010
26 August 2010Director's details changed for Yadwinder Padda on 20 August 2010
26 August 2010Director's details changed for Michelle Mcauley on 20 August 2010
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 3
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 3
26 August 2010Director's details changed for Michelle Mcauley on 20 August 2010
25 May 2010Total exemption small company accounts made up to 31 August 2009
25 May 2010Total exemption small company accounts made up to 31 August 2009
9 September 2009Return made up to 20/08/09; full list of members
9 September 2009Return made up to 20/08/09; full list of members
17 July 2009Total exemption small company accounts made up to 31 August 2008
17 July 2009Total exemption small company accounts made up to 31 August 2008
8 April 2009Appointment Terminated Director jennifer vann
8 April 2009Appointment terminated director jennifer vann
26 August 2008Return made up to 20/08/08; full list of members
26 August 2008Registered office changed on 26/08/2008 from technology centre wolverhampton science park glaisher drive wolverhampton WV10 9RU
26 August 2008Director and Secretary's Change of Particulars / michelle mcauley / 26/08/2008 / HouseName/Number was: , now: 4B; Street was: 4B westacre cresent, now: westacre cresent; Area was: finch field, now: finchfield
26 August 2008Director's Change of Particulars / yadwinder padda / 26/08/2008 / Nationality was: british asian, now: british; HouseName/Number was: , now: 26; Street was: 26 vicorage road, now: vicarage road; Region was: , now: west midlands
26 August 2008Registered office changed on 26/08/2008 from technology centre wolverhampton science park glaisher drive wolverhampton WV10 9RU
26 August 2008Return made up to 20/08/08; full list of members
26 August 2008Director and secretary's change of particulars / michelle mcauley / 26/08/2008
26 August 2008Director's change of particulars / yadwinder padda / 26/08/2008
3 September 2007Secretary's particulars changed;director's particulars changed
3 September 2007Secretary's particulars changed;director's particulars changed
20 August 2007Incorporation
20 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing