- Company Overview for TOUCH 24 LIMITED (05670975)
- Filing history for TOUCH 24 LIMITED (05670975)
- People for TOUCH 24 LIMITED (05670975)
- More for TOUCH 24 LIMITED (05670975)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | TM01 | Termination of appointment of John Michael Shaw as a director on 4 March 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of John Michael Shaw as a secretary on 4 March 2012 | |
28 Apr 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-04-28
|
|
26 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 07/02/09; full list of members | |
29 Jun 2009 | 288c | Director's Change of Particulars / simon ferson / 01/12/2007 / HouseName/Number was: , now: 51; Street was: 9 alveston close, now: bolsour street; Post Town was: choppington, now: ashington; Post Code was: NE62 5JW, now: NE61 0HA | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Feb 2008 | 363a | Return made up to 10/01/08; full list of members | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jan 2007 | 88(2)R | Ad 06/07/06--------- £ si 99@1=99 | |
26 Jan 2007 | 363a | Return made up to 10/01/07; full list of members | |
14 Jul 2006 | 88(2)R | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 | |
16 Jun 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
10 Jan 2006 | NEWINC | Incorporation |