- Company Overview for TOUCHPAPER IMAGING LIMITED (06145526)
- Filing history for TOUCHPAPER IMAGING LIMITED (06145526)
- People for TOUCHPAPER IMAGING LIMITED (06145526)
- Charges for TOUCHPAPER IMAGING LIMITED (06145526)
- Insolvency for TOUCHPAPER IMAGING LIMITED (06145526)
- More for TOUCHPAPER IMAGING LIMITED (06145526)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2013 | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff South Glamorgan CF3 0EG on 13 June 2012 | |
12 Sep 2011 | AD01 | Registered office address changed from 147 Crwys Road Cardiff CF24 4NH on 12 September 2011 | |
09 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2010 | AR01 |
Annual return made up to 8 March 2010
Statement of capital on 2010-08-04
|
|
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Nov 2009 | CH01 | Director's details changed for Stephen Johnson on 1 January 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 5 April 2009 with full list of shareholders | |
03 Nov 2009 | AP03 | Appointment of Stephen Johnson as a secretary | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2009 | 288b | Appointment Terminated Director and Secretary ian best | |
17 Mar 2009 | 288b | Appointment Terminated Director ifor davies | |
21 Oct 2008 | 363s | Return made up to 08/03/08; full list of members | |
10 Oct 2007 | 288b | Director resigned |