- Company Overview for SOFTOUCH DESIGNS LTD (04675162)
- Filing history for SOFTOUCH DESIGNS LTD (04675162)
- People for SOFTOUCH DESIGNS LTD (04675162)
- More for SOFTOUCH DESIGNS LTD (04675162)
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) |
---|---|---|---|
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from trademark house, 38 ramshill petersfield hants GU31 4AT | |
04 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
01 Mar 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
21 Feb 2007 | 363a | Return made up to 21/02/07; full list of members | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: trademark house, 38 ramshill petersfield hampshire GU31 4AT | |
12 Jun 2006 | CERTNM | Company name changed trademark embrodiery co. LIMITED\certificate issued on 12/06/06 | |
10 Mar 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
07 Mar 2006 | 363a | Return made up to 21/02/06; full list of members | |
29 Mar 2005 | 363s | Return made up to 21/02/05; full list of members | |
05 Oct 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
05 Jul 2004 | 363s |
Return made up to 21/02/04; full list of members
|
|
05 Jul 2004 | 288b | Director resigned | |
25 Feb 2004 | 225 | Accounting reference date extended from 29/02/04 to 31/03/04 | |
12 Feb 2004 | 288a | New secretary appointed | |
27 May 2003 | 288a | New director appointed | |
27 May 2003 | 288a | New director appointed | |
27 May 2003 | 288a | New director appointed | |
27 May 2003 | 288a | New director appointed | |
21 May 2003 | 288b | Secretary resigned | |
21 May 2003 | 288b | Director resigned | |
21 Feb 2003 | NEWINC | Incorporation |