Advanced company searchLink opens in new window

TOUCH INTELLIGENCE LIMITED

Company number 05266916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2009 288a Director appointed charlotte lorraine edwards
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2008 AA Accounts made up to 31 October 2007
19 Nov 2007 363s Return made up to 21/10/07; full list of members
16 Nov 2007 288a New secretary appointed
16 Nov 2007 288b Secretary resigned
09 Oct 2007 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
18 Jul 2007 288c Director's particulars changed
10 Nov 2006 363s Return made up to 21/10/06; full list of members
19 Jul 2006 MEM/ARTS Memorandum and Articles of Association
19 Jul 2006 AA Accounts made up to 31 October 2005
03 Jul 2006 CERTNM Company name changed I.C.C. driveways LIMITED\certificate issued on 03/07/06
07 Mar 2006 288a New director appointed
07 Mar 2006 288a New secretary appointed
17 Feb 2006 363s Return made up to 21/10/05; full list of members
16 Feb 2006 288a New director appointed
16 Feb 2006 288a New secretary appointed
08 Feb 2006 88(2)R Ad 04/11/04--------- £ si 2@1=2 £ ic 2/4
06 Feb 2006 CERTNM Company name changed brookville LIMITED\certificate issued on 04/02/06
01 Nov 2005 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2004 287 Registered office changed on 20/12/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
20 Dec 2004 288b Director resigned
20 Dec 2004 288b Secretary resigned
21 Oct 2004 NEWINC Incorporation