INTOUCH MANAGEMENT COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2410 January 2024

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr. Sean Thompson as a director on 2023-02-15

View Document

14/03/2314 March 2023 Termination of appointment of Robert Scott Conlin as a director on 2023-02-15

View Document

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

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/06/1911 June 2019 CESSATION OF CATHERINE ANNE HEWITT AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF JOHN STEVEN WILSON AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPOLINK GROUP LIMITED

View Document

11/06/1911 June 2019 CESSATION OF NICHOLAS ANDREW WILLIAM BACON AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ROBERT SCOTT CONLIN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PHILIPP THEODOR SCHWALBER

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN

View Document

06/06/196 June 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEWITT

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 CESSATION OF DOMINIC NIEL MEHTA AS A PSC

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MEHTA

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042293770003

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DOMINIC MEHTA

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR JOHN STEVEN WILSON

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED CATHERINE ANNE HEWITT

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROOK

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CROOK

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042293770002

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042293770001

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

17/06/1617 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Document

22/10/1422 October 2014 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ALASDAIR EDWARDS

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS JACQUELINE CROOK

View Document

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

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID JOHN CROOK

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EDWARDS

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ROSS EDWARDS / 13/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR ROSS EDWARDS / 13/06/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROSS EDWARDS / 01/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN WILSON / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: BARN COURT LAPWORTH STREET, LOWSONFORD SOLIHULL WEST MIDLANDS B95 5ET

View Document

19/03/0219 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

19/03/0219 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED GREATSKY LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 S366A DISP HOLDING AGM 22/06/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 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