- Company Overview for TOUCH OF TASTE LIMITED (01989192)
- Filing history for TOUCH OF TASTE LIMITED (01989192)
- People for TOUCH OF TASTE LIMITED (01989192)
- Charges for TOUCH OF TASTE LIMITED (01989192)
- Insolvency for TOUCH OF TASTE LIMITED (01989192)
- More for TOUCH OF TASTE LIMITED (01989192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
06 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from 15 Monument Business Park Warpsgrove Lane, Chalgrove Oxford Oxfordshire OX44 7RW on 11 September 2012 | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
06 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
05 Aug 2011 | TM01 | Termination of appointment of Peter Smith as a director | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Peter Eric Smith on 1 July 2010 | |
25 Nov 2009 | AA | Full accounts made up to 28 February 2009 | |
13 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
02 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
22 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
17 Oct 2007 | AA | Full accounts made up to 28 February 2007 | |
25 Jul 2007 | 363a | Return made up to 18/07/07; full list of members | |
08 Feb 2007 | 395 | Particulars of mortgage/charge | |
11 Dec 2006 | 363a | Return made up to 18/07/06; full list of members | |
11 Dec 2006 | 288b | Director resigned | |
11 Dec 2006 | 288b | Secretary resigned | |
25 Oct 2006 | AA | Full accounts made up to 28 February 2006 | |
29 Mar 2006 | 225 | Accounting reference date extended from 30/11/05 to 28/02/06 | |
29 Mar 2006 | 288a | New secretary appointed;new director appointed | |
29 Mar 2006 | 288a | New director appointed | |
27 Mar 2006 | CERTNM | Company name changed network catering LIMITED\certificate issued on 27/03/06 |