- Company Overview for TOUAC INTERNATIONAL LIMITED (05174393)
- Filing history for TOUAC INTERNATIONAL LIMITED (05174393)
- People for TOUAC INTERNATIONAL LIMITED (05174393)
- More for TOUAC INTERNATIONAL LIMITED (05174393)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2011 | AR01 |
Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
05 Sep 2011 | TM01 | Termination of appointment of Peter Malcolm Green as a director on 27 June 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Peter Maxwell Robson on 5 October 2009 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from C/O C/O, Hill Dickinson Hill Dickinson 1 st Pauls Square Liverpool L3 9SJ on 26 March 2010 | |
06 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2010 | AR01 | Annual return made up to 5 July 2009 with full list of shareholders | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from the old tannery eastgate accrington lancashire BB5 6PW | |
05 Dec 2008 | 288a | Director appointed david john farbrother | |
01 Dec 2008 | AA | Accounts made up to 31 July 2008 | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from sherrow booth, pott shrigley macclesfield cheshire SK10 5RU | |
28 Nov 2008 | 288b | Appointment Terminated Secretary christopher hacking | |
13 Aug 2008 | 363a | Return made up to 08/07/08; full list of members | |
09 Aug 2007 | 363s | Return made up to 08/07/07; full list of members | |
09 Aug 2007 | 363(288) |
Director's particulars changed
|
|
18 May 2007 | AA | Accounts made up to 31 July 2006 | |
25 Oct 2006 | 88(2)R | Ad 03/08/06-17/10/06 £ si 299@1=299 £ ic 1/300 | |
14 Aug 2006 | 363s | Return made up to 08/07/06; full list of members | |
28 Apr 2006 | AA | Accounts made up to 31 July 2005 | |
05 Aug 2005 | 363s | Return made up to 08/07/05; full list of members |