- Company Overview for SCREENTOUCH LIMITED (04114780)
- Filing history for SCREENTOUCH LIMITED (04114780)
- People for SCREENTOUCH LIMITED (04114780)
- More for SCREENTOUCH LIMITED (04114780)
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) |
---|---|---|---|
26 Jan 2005 | 225 | Accounting reference date extended from 30/06/05 to 31/12/05 | |
19 Jan 2005 | AA | Accounts made up to 30 June 2004 | |
04 Jan 2005 | 363a | Return made up to 27/11/04; full list of members | |
29 Dec 2004 | 353 | Location of register of members | |
24 Feb 2004 | CERTNM | Company name changed colyer creative & technical recr uitment LIMITED\certificate issued on 24/02/04 | |
18 Dec 2003 | AA | Accounts made up to 30 June 2003 | |
16 Dec 2003 | 363a | Return made up to 27/11/03; full list of members | |
13 Dec 2002 | 363a | Return made up to 27/11/02; full list of members | |
04 Dec 2002 | AA | Accounts made up to 30 June 2002 | |
12 Dec 2001 | AA | Accounts made up to 30 June 2001 | |
10 Dec 2001 | 363a | Return made up to 27/11/01; full list of members | |
03 Apr 2001 | 225 | Accounting reference date shortened from 30/11/01 to 30/06/01 | |
02 Apr 2001 | CERTNM | Company name changed coverpoint contracts LIMITED\certificate issued on 02/04/01 | |
02 Apr 2001 | 287 | Registered office changed on 02/04/01 from: collier group 22-26 vine hill london EC1R 5LJ | |
23 Mar 2001 | 288a | New secretary appointed;new director appointed | |
23 Mar 2001 | 288a | New director appointed | |
15 Mar 2001 | 288b | Secretary resigned | |
15 Mar 2001 | 288b | Director resigned | |
15 Mar 2001 | 287 | Registered office changed on 15/03/01 from: suite 26542 72 new bond street london W1S 1RR | |
27 Nov 2000 | NEWINC | Incorporation |