- Company Overview for TOUCH4 LIMITED (08305832)
- Filing history for TOUCH4 LIMITED (08305832)
- People for TOUCH4 LIMITED (08305832)
- Insolvency for TOUCH4 LIMITED (08305832)
- More for TOUCH4 LIMITED (08305832)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
31 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
31 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 May 2015 | 600 | Appointment of a voluntary liquidator | |
12 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AD01 | Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 April 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O Moloney Technologies Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 20 January 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
11 Dec 2014 | TM01 | Termination of appointment of Paul Vandrill as a director on 14 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of Paul Vandrill as a secretary on 14 November 2014 | |
30 Jun 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Dec 2013 | TM01 | Termination of appointment of Mark Palacio as a director | |
14 Aug 2013 | CERTNM |
Company name changed TOUCH4 media LIMITED\certificate issued on 14/08/13
|
|
11 Mar 2013 | SH08 | Change of share class name or designation | |
11 Mar 2013 | SH02 | Sub-division of shares on 12 December 2012 | |
11 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
05 Mar 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 30 June 2013 | |
05 Mar 2013 | AP01 | Appointment of Mark Andrew Palacio as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Matthew Charles Carr as a director |