Advanced company searchLink opens in new window

TOUCH MOBILE LIMITED

Company number 07390131

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2014 AP01 Appointment of Karl Samuel Oyston as a director
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 TM01 Termination of appointment of George Garside as a director
17 Dec 2012 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET United Kingdom on 17 December 2012
25 Oct 2012 AR01 Annual return made up to 28 September 2012
Statement of capital on 2012-10-25
  • GBP 39,947.9
26 Jun 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AD01 Registered office address changed from the Storey Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 27 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Ezra Garside on 27 April 2012
03 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
23 Sep 2011 AD01 Registered office address changed from C/O C/O Keyser Holdings Limited the Storey Centre Meeting House Lane Lancaster LA1 1TH United Kingdom on 23 September 2011
13 Jul 2011 AP01 Appointment of Mr Ezra Garside as a director
20 Jun 2011 TM01 Termination of appointment of Gavin Roger Whyte as a director
20 Jun 2011 TM01 Termination of appointment of Michael Watt as a director
20 Jun 2011 TM01 Termination of appointment of Joshua Nicklin as a director
20 Jun 2011 TM01 Termination of appointment of Martin Higginson as a director
20 Jun 2011 TM01 Termination of appointment of Thomas Eaves as a director
20 Jun 2011 AP01 Appointment of Mr Graham Paul Baines as a director
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 39,947.90
14 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2011 AD01 Registered office address changed from 30 City Road London Greater London EC1Y 2AB United Kingdom on 10 June 2011
04 Feb 2011 AP01 Appointment of Mr Martin James Higginson as a director
26 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 05/10/2010
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 10,700