- Company Overview for TOUCH EUROPE LIMITED (07610962)
- Filing history for TOUCH EUROPE LIMITED (07610962)
- People for TOUCH EUROPE LIMITED (07610962)
- Charges for TOUCH EUROPE LIMITED (07610962)
- Insolvency for TOUCH EUROPE LIMITED (07610962)
- More for TOUCH EUROPE LIMITED (07610962)
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) |
---|---|---|---|
10 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2015 | 2.24B | Administrator's progress report to 29 January 2015 | |
10 Feb 2015 | 2.35B | Notice of move from Administration to Dissolution on 29 January 2015 | |
20 Oct 2014 | 2.24B | Administrator's progress report to 11 September 2014 | |
17 Jul 2014 | 2.39B | Notice of vacation of office by administrator | |
17 Jul 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
17 Jul 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
17 Jul 2014 | 2.39B | Notice of vacation of office by administrator | |
08 May 2014 | F2.18 | Notice of deemed approval of proposals | |
30 Apr 2014 | 2.16B | Statement of affairs with form 2.14B | |
28 Apr 2014 | 2.17B | Statement of administrator's proposal | |
21 Mar 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 076109620001 | |
20 Mar 2014 | AD01 | Registered office address changed from 70 Church Road Church Road Aston Birmingham B6 5TY England on 20 March 2014 | |
20 Mar 2014 | 2.12B | Appointment of an administrator | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | TM01 | Termination of appointment of Obs 24 Llp as a director on 3 June 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Peter Martin Ward as a director on 3 June 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from , 5th Floor, 24 Old Bond Street Mayfair, London, W1S 4AW, United Kingdom on 7 June 2013 | |
06 Jun 2013 | AP02 | Appointment of Condatis Limited as a director on 29 May 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Peter Martin Ward as a secretary on 29 May 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Lpe Services Limited as a secretary on 29 May 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Jamie Christopher Constable as a secretary on 29 May 2013 | |
06 Jun 2013 | MR01 | Registration of charge 076109620001, created on 30 May 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Richard Makowski as a director on 29 May 2013 | |
30 May 2013 | CERTNM |
Company name changed chenus LIMITED\certificate issued on 30/05/13
|