- Company Overview for ITOUCH VENTURES LIMITED (06128616)
- Filing history for ITOUCH VENTURES LIMITED (06128616)
- People for ITOUCH VENTURES LIMITED (06128616)
- Charges for ITOUCH VENTURES LIMITED (06128616)
- Insolvency for ITOUCH VENTURES LIMITED (06128616)
- More for ITOUCH VENTURES LIMITED (06128616)
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) |
---|---|---|---|
03 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 December 2010 | |
15 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2010 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
27 Apr 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Jan 2010 | AD01 | Registered office address changed from Avalon House 57-63 Scrutton Street London EC2A 4PF on 19 January 2010 | |
09 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2010 | 4.70 | Declaration of solvency | |
28 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Aug 2009 | 288a | Director appointed mr jurgen reutter | |
05 Aug 2009 | 288b | Appointment Terminated Director luca pagano | |
02 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
06 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Sep 2008 | 288b | Appointment Terminated Director michael le houx | |
18 Sep 2008 | 288a | Director appointed luca pagano | |
28 Feb 2008 | 363a | Return made up to 26/02/08; full list of members | |
27 Feb 2008 | 288c | Director's Change of Particulars / michael le houx / 31/12/2007 / HouseName/Number was: , now: whitestones; Street was: mornington house pipers end, now: monkton house; Area was: , now: west monkton; Post Town was: virginia water, now: taunton; Region was: surrey, now: somerset; Post Code was: GU25 4AW, now: TA2 8QZ; Country was: , now: united king | |
07 Jan 2008 | MA | Memorandum and Articles of Association | |
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge |