- Company Overview for TOUCHSTONE CORPORATE LIMITED (08538570)
- Filing history for TOUCHSTONE CORPORATE LIMITED (08538570)
- People for TOUCHSTONE CORPORATE LIMITED (08538570)
- More for TOUCHSTONE CORPORATE LIMITED (08538570)
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) |
---|---|---|---|
09 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from Maritime House Basin Road North Portslade Hove East Sussex BN41 1WR England to 5 the Drive Hove East Sussex BN3 3JE on 9 June 2015 | |
11 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AP03 | Appointment of Mrs Ann Hazzard as a secretary on 8 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Ashleigh Two Mile Ash Road Tower Hill Horsham West Sussex RH13 7JT to Maritime House Basin Road North Portslade Hove East Sussex BN41 1WR on 10 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of David Andrew John Warnes as a director on 8 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Peter Anthony Adams as a director on 8 December 2014 | |
07 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
21 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-21
|