INTOUCH MANAGEMENT COMMUNICATION SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 07/10/247 October 2024 | Application to strike the company off the register |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 10/01/2410 January 2024 | |
| 10/01/2410 January 2024 | |
| 10/01/2410 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 10/01/2410 January 2024 | |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 15/03/2315 March 2023 | Appointment of Mr. Sean Thompson as a director on 2023-02-15 |
| 14/03/2314 March 2023 | Termination of appointment of Robert Scott Conlin as a director on 2023-02-15 |
| 14/03/2314 March 2023 | Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 2023-03-14 |
| 15/12/2215 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 15/12/2215 December 2022 | |
| 15/12/2215 December 2022 | |
| 15/12/2215 December 2022 | |
| 14/01/2214 January 2022 | |
| 14/01/2214 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
| 08/01/228 January 2022 | |
| 08/01/228 January 2022 | |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 11/06/1911 June 2019 | CESSATION OF CATHERINE ANNE HEWITT AS A PSC |
| 11/06/1911 June 2019 | CESSATION OF JOHN STEVEN WILSON AS A PSC |
| 11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPOLINK GROUP LIMITED |
| 11/06/1911 June 2019 | CESSATION OF NICHOLAS ANDREW WILLIAM BACON AS A PSC |
| 06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
| 06/06/196 June 2019 | DIRECTOR APPOINTED MR ROBERT SCOTT CONLIN |
| 06/06/196 June 2019 | DIRECTOR APPOINTED MR PHILIPP THEODOR SCHWALBER |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN |
| 06/06/196 June 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
| 06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON |
| 06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEWITT |
| 29/11/1829 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 18/09/1818 September 2018 | CESSATION OF DOMINIC NIEL MEHTA AS A PSC |
| 18/09/1818 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MEHTA |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
| 24/01/1824 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 25/08/1625 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042293770003 |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED DOMINIC MEHTA |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED MR JOHN STEVEN WILSON |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED CATHERINE ANNE HEWITT |
| 24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROOK |
| 24/08/1624 August 2016 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE CROOK |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON |
| 19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042293770002 |
| 19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042293770001 |
| 28/07/1628 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
| 17/06/1617 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 06/10/156 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O EXPOLINK 1 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN |
| 22/10/1422 October 2014 | CURRSHO FROM 30/09/2015 TO 30/04/2015 |
| 02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
| 02/05/142 May 2014 | APPOINTMENT TERMINATED, SECRETARY ALASDAIR EDWARDS |
| 02/05/142 May 2014 | SECRETARY APPOINTED MRS JACQUELINE CROOK |
| 02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY PARK, SOLIHULL WEST MIDLANDS B90 8AJ |
| 02/05/142 May 2014 | DIRECTOR APPOINTED MR DAVID JOHN CROOK |
| 02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EDWARDS |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ROSS EDWARDS / 13/06/2012 |
| 13/06/1213 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 13/06/1213 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR ROSS EDWARDS / 13/06/2012 |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROSS EDWARDS / 01/06/2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN WILSON / 01/06/2010 |
| 17/06/1017 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 12/06/0912 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 09/06/089 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/06/0726 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 10/06/0510 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 01/07/041 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
| 24/06/0324 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
| 31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 17/06/0217 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
| 19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: BARN COURT LAPWORTH STREET, LOWSONFORD SOLIHULL WEST MIDLANDS B95 5ET |
| 19/03/0219 March 2002 | NC INC ALREADY ADJUSTED 28/02/02 |
| 19/03/0219 March 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 19/03/0219 March 2002 | SECRETARY RESIGNED |
| 19/03/0219 March 2002 | NEW SECRETARY APPOINTED |
| 16/10/0116 October 2001 | COMPANY NAME CHANGED GREATSKY LIMITED CERTIFICATE ISSUED ON 16/10/01 |
| 05/09/015 September 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
| 05/09/015 September 2001 | NEW DIRECTOR APPOINTED |
| 02/07/012 July 2001 | S366A DISP HOLDING AGM 22/06/01 |
| 02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
| 02/07/012 July 2001 | NEW SECRETARY APPOINTED |
| 02/07/012 July 2001 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 27/06/0127 June 2001 | DIRECTOR RESIGNED |
| 27/06/0127 June 2001 | SECRETARY RESIGNED |
| 06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTOUCH MANAGEMENT COMMUNICATION SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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