- Company Overview for TOUCH MOBILE LIMITED (07390131)
- Filing history for TOUCH MOBILE LIMITED (07390131)
- People for TOUCH MOBILE LIMITED (07390131)
- More for TOUCH MOBILE LIMITED (07390131)
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
|
|
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
|
|
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|