- 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) |
---|---|---|---|
25 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Per Hovland on 1 April 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
18 Aug 2011 | TM01 | Termination of appointment of Laurence Julien as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Laurence Julien as a director | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AD01 | Registered office address changed from the Rafters 32 Fernside Avenue Mill Hill London NW7 3AY on 7 February 2011 | |
25 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
19 Jul 2010 | AP03 | Appointment of Geoffrey Alan Jacobs as a secretary | |
19 Jul 2010 | TM02 | Termination of appointment of Theresa Jacobs as a secretary | |
19 May 2010 | AP01 | Appointment of Dr Laurence Sidney Julien as a director | |
17 Feb 2010 | AP01 | Appointment of Per Hovland as a director | |
26 Nov 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
14 Aug 2009 | NEWINC | Incorporation |