- Company Overview for TOUCHSCREEN ADVERTISING LIMITED (06468520)
- Filing history for TOUCHSCREEN ADVERTISING LIMITED (06468520)
- People for TOUCHSCREEN ADVERTISING LIMITED (06468520)
- Charges for TOUCHSCREEN ADVERTISING LIMITED (06468520)
- More for TOUCHSCREEN ADVERTISING LIMITED (06468520)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 May 2010 | AD01 | Registered office address changed from Flat 3 Deva House 12-13 the Groves Chester Cheshire CH1 1SD on 21 May 2010 | |
21 May 2010 | TM02 | Termination of appointment of Roger Wynne as a secretary | |
26 Apr 2010 | TM01 | Termination of appointment of Roger Wynne as a director | |
13 Jan 2010 | AR01 |
Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
|
|
12 Jan 2010 | CH01 | Director's details changed for Leon Alan Pennington on 12 January 2010 | |
07 Jul 2009 | 288b | Appointment Terminated Director lynne johnson | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Apr 2009 | 363a | Return made up to 09/01/09; full list of members | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from unit 10, bold business centre bold lane sutton, st helens merseyside WA9 4TX | |
26 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2008 | 88(2)R | Ad 09/01/08--------- £ si 101@1=101 £ ic 1/102 | |
09 Jan 2008 | NEWINC | Incorporation |