TOUCH TONE TRAINING LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT CROWLEY

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O 2ND FLOOR 5 JUBILEE PLACE LONDON LONDON SW3 3TD ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5HF

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR EAMONN O'KENNEDY

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR RICHARD MC CLEAN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROUND

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY DEREK BRACKEN

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR SIMON SNODDY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HOPKINS

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR VINCENT CROWLEY

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM INDEPENDENT HOUSE 191 MARSH WALL LONDON E14 9RS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 2A WHALEBONE LANE SOUTH DAGENHAM ESSEX RM8 1HB

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/98

View Document

02/06/992 June 1999 COMPANY NAME CHANGED RUGBY MAGAZINES LIMITED CERTIFICATE ISSUED ON 03/06/99

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/96

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED HARLOW DIRECT TYPESETTERS LIMITE D CERTIFICATE ISSUED ON 16/06/95

View Document

18/01/9518 January 1995 S386 DISP APP AUDS 07/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: G OFFICE CHANGED 18/05/94 250/256 KINGSLAND ROAD LONDON E84DJ

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 10/07/90; NO CHANGE OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8913 February 1989 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: G OFFICE CHANGED 31/08/88 NEWSPAPER HOUSE KING STREET ROYSTON HERTS SG8 9BD

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 WD 10/11/87 AD 20/02/87-01/04/87 � SI 998@1=998 � IC 2/1000

View Document

10/07/8710 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/8720 February 1987 CERTIFICATE OF INCORPORATION

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