TOUCHSTONE AX LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
THIRD FLOOR
TRITON SQUARE
LONDON
NW1 3DX

View Document

16/09/1316 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/09/1316 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/1316 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 AMENDING 169 DATE 23/12/04

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 20/07/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR TOM CASTELEIN

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 20/07/2011

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1012 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED TOUCHSTONE VORSPRUNG LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 AUDITOR'S RESIGNATION

View Document

30/03/0930 March 2009 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BIRCH / 14/07/2008

View Document

12/08/0712 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/03/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED VORSPRUNG BUSINESS SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 23/06/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 SOUTH COURT SHARSTON ROAD, SHARSTON INDUSTRIAL A, MANCHESTER LANCASHIRE M22 4SN

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/05

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 � IC 1000/600 23/12/04 � SR 400@1=400

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/03

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED VORSPRUNG SUPPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/01/05

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/01

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 90-100 SYDNEY STREET LONDON SW3 6NJ

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 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