IN TOUCH CELLULAR LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 80 LIND ROAD SUTTON SURREY SM1 4PL ENGLAND

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/128 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/05/128 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/09/1122 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY SALLY BRIGGS

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY BRIGGS

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR RONOJAY RONNIE NAG

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 86 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PQ UNITED KINGDOM

View Document

20/09/1120 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM CASTLE LANE BUSINESS CENTRE 85 CASTLE LANE WEST BOURNEMOUTH BH9 3LH

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BRIGGS / 01/08/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM CASTLE LANE BUSINESS CENTRE 85 CASTLE LANE WEST, BOURNEMOUTH BH9 3LH

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0423 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company