Advanced company searchLink opens in new window

TOUCHNTALK LTD

Company number 06995066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-12-29
  • GBP 1,000
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 AP01 Appointment of Mr Iqbal Ali as a director
13 May 2011 AA Accounts for a dormant company made up to 31 August 2010
21 Apr 2011 TM01 Termination of appointment of Mohammed Din as a director
02 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2011 CH01 Director's details changed for Mr Shetu Miah on 25 February 2011
01 Mar 2011 AP01 Appointment of Mr Shetu Miah as a director
01 Mar 2011 AP01 Appointment of Mr Mohammed Jameel Simon Din as a director
01 Mar 2011 AP01 Appointment of Mr Mohammed Junab Ali as a director
01 Mar 2011 AR01 Annual return made up to 19 August 2010 with full list of shareholders
01 Mar 2011 CH03 Secretary's details changed for Mr Raja Miah on 1 August 2010
02 Feb 2011 AD01 Registered office address changed from 107 Yorkshire St Rochdale Lancs OL16 1DR on 2 February 2011
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2009 288b Appointment Terminated Director moin uddin
19 Aug 2009 NEWINC Incorporation