- Company Overview for TOUCH MED LIMITED (08163180)
- Filing history for TOUCH MED LIMITED (08163180)
- People for TOUCH MED LIMITED (08163180)
- More for TOUCH MED LIMITED (08163180)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | CH01 | Director's details changed for Pauline Isaacs on 1 October 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Pauline Isaacs on 17 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Vincent Joseph Isaacs on 9 October 2015 | |
12 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2015 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
05 Sep 2012 | AP01 | Appointment of Mr Vincent Joseph Isaacs as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Vincent Isaacs as a director | |
14 Aug 2012 | AD01 | Registered office address changed from Apartment 7 the Heaths 61 West Heath Road London NW3 7TH United Kingdom on 14 August 2012 | |
09 Aug 2012 | AP01 | Appointment of Pauline Isaacs as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Vincent Isaacs as a director | |
31 Jul 2012 | NEWINC | Incorporation |