TOUCH-TECH GLOBAL SOLUTIONS LTD.

Company Documents

DateDescription
28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES OTIS / 12/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
PO BOX LP6660
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
4 LABURNUM GARDENS
KIRTON
BOSTON
LINCOLNSHIRE
PE20 1JZ

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES OTIS / 01/06/2014

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KARIN CHRISTENSEN / 12/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM
4 LABURNUM GARDENS
KIRTON
BOSTON
LINCOLNSHIRE
PE20 1JZ
ENGLAND

View Document

22/02/1422 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SAIL ADDRESS CHANGED FROM: C/O DEBORAH DIXON PO BOX BARNES NFU BUILDING SPRINGFIELDS SPALDING LINCS PE12 6ET

View Document

16/03/1216 March 2012 SAIL ADDRESS CHANGED FROM: C/O RUSSELL SPRIGGS 300 HIGH STREET WHAPLODE LINCOLNSHIRE PE12 6TG UNITED KINGDOM

View Document

15/03/1215 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 SAIL ADDRESS CHANGED FROM: C/O DEBORAH DIXON PO BOX CWB NFU BUILDING SPRINGFIELDS SPALDING LINCS PE12 6ET

View Document

13/10/1013 October 2010 SAIL ADDRESS CHANGED FROM: C/O STEPHEN KETTLEY NFU BUILDING SPRINGFIELDS SPALDING LINCS PE12 6ET UNITED KINGDOM

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED TOUCH-TECH DESIGNS LTD CERTIFICATE ISSUED ON 12/10/10

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAS III OTIS / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KARIN CHRISTENSEN OTIS / 31/12/2009

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS KARIN CHRISTENSEN OTIS / 01/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KARIN OTIS / 01/02/2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OTIS / 01/02/2007

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

01/02/071 February 2007 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