- Company Overview for TOUCHNTALK LTD (06995066)
- Filing history for TOUCHNTALK LTD (06995066)
- People for TOUCHNTALK LTD (06995066)
- More for TOUCHNTALK LTD (06995066)
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
|
|
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 |