Advanced company searchLink opens in new window

1 TOUCH MOBILES LTD.

Company number SC299790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2012 4.26(Scot) Return of final meeting of voluntary winding up
08 Jun 2012 4.17(Scot) Notice of final meeting of creditors
21 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
22 Sep 2011 AD01 Registered office address changed from Mcintyre & Peacock 5 La Belle Place Glasgow G3 7LH on 22 September 2011
16 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
15 Jun 2010 CH01 Director's details changed for Mrs Jacqueline Daly on 28 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 28/03/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 May 2008 363a Return made up to 28/03/08; full list of members
15 May 2008 287 Registered office changed on 15/05/2008 from mcintyre accountancy services 6 woodside place glasgow G3 7QF
15 May 2008 288a Director appointed mrs jacqueline daly
15 May 2008 288b Appointment Terminated Director edward daly
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Jun 2007 363a Return made up to 28/03/07; full list of members
05 Jun 2006 CERTNM Company name changed 1 in touch mobiles LIMITED\certificate issued on 05/06/06
02 Jun 2006 288a New secretary appointed
02 Jun 2006 288a New director appointed
30 Mar 2006 288b Secretary resigned
30 Mar 2006 288b Director resigned
28 Mar 2006 NEWINC Incorporation