- Company Overview for TOUCH FILMS LIMITED (02777482)
- Filing history for TOUCH FILMS LIMITED (02777482)
- People for TOUCH FILMS LIMITED (02777482)
- More for TOUCH FILMS LIMITED (02777482)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Mar 2012 | TM01 | Termination of appointment of Erica Jacqueline Wolfe Murray as a director on 10 October 2011 | |
02 Mar 2012 | TM02 | Termination of appointment of Erica Jacqueline Wolfe Murray as a secretary on 10 October 2011 | |
23 Feb 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-23
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Malcolm Allen Brinkworth on 1 May 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Erica Jacqueline Wolfe Murray on 4 February 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from 16 Queen Square Bath Somerset BA1 2HN on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Nicholas Charles Jeune on 4 February 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for Erica Jacqueline Wolfe Murray on 4 February 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Aug 2008 | 363a | Return made up to 06/01/08; full list of members | |
11 Aug 2008 | 88(2) | Ad 18/07/08 gbp si 98@1=98 gbp ic 2/100 | |
11 Aug 2008 | 123 | Gbp nc 100/198 18/07/08 | |
11 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2008 | 288c | Director and Secretary's Change of Particulars / erica wolfe murray / 18/07/2008 / | |
11 Aug 2008 | 288c | Director's Change of Particulars / malcolm brinkworth / 18/07/2008 / HouseName/Number was: , now: flat 4; Street was: the malt house, now: 7 mount beacon; Area was: donhead st mary, now: ; Post Town was: shaftesbury, now: bath; Region was: dorset, now: somerset; Post Code was: SP7 9DN, now: BA1 5QP | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from the malt house donhead st mary shaftesbury dorset SP7 9DN |