TOUCHLAB COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 SECRETARY APPOINTED MR CHRIS DAVIS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY DOROTHEA MILLS

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHEA MARGARET NARELLE MILLS / 01/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHEA MARGARET NARELLE MILLS / 01/11/2014

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

18/08/1218 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CECIL MILLS / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID CECIL MILLS / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA MARGARET NARELLE MILLS / 01/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANNE ELIZABETH MILLS / 01/11/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MILLS / 01/08/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MILLS / 01/08/2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 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