- Company Overview for TOUCHGO TECHNOLOGY SYSTEMS LIMITED (06991415)
- Filing history for TOUCHGO TECHNOLOGY SYSTEMS LIMITED (06991415)
- People for TOUCHGO TECHNOLOGY SYSTEMS LIMITED (06991415)
- More for TOUCHGO TECHNOLOGY SYSTEMS LIMITED (06991415)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | DS01 | Application to strike the company off the register | |
23 Aug 2016 | AP01 | Appointment of Mr per Hovland as a director on 20 August 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Per Hovland as a director on 1 March 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Geoffrey Alan Jacobs as a director on 1 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
15 May 2015 | TM01 | Termination of appointment of David Charles Turner as a director on 5 May 2015 | |
19 Apr 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 06/07/2015 as it was done without the authority of the company.
|
|
16 Apr 2015 | TM01 | Termination of appointment of Neville Johnson as a director on 13 April 2015 | |
18 Nov 2014 | MISC | Application letter for 5 ordinary shares of 5P each | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AP01 | Appointment of Mr David Charles Turner as a director on 1 November 2014 | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | SH02 | Sub-division of shares on 22 September 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
15 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AP01 | Appointment of Neville Johnson as a director | |
26 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
01 Oct 2012 | CH01 | Director's details changed for Mr per Hovland on 1 September 2012 | |
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |