TOUCHSTONE ELECTRONICS LIMITED

Company Documents

DateDescription
14/12/1514 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/12/1514 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
FALCON HOUSE TELFORD ROAD
BICESTER
OXON
OX26 4LD
UNITED KINGDOM

View Document

02/12/152 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/152 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

02/12/152 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
CHILTERN HOUSE WATERPERRY COURT
MIDDLETON ROAD
BANBURY
OXFORDSHIRE
OX16 4QG

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 VARY SHARE RIGHTS/NAME 26/05/2009 ADOPT MEM AND ARTS 26/05/2009

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS ADRIAN SOPER

View Document

06/05/096 May 2009 GBP IC 6002/4002 09/04/09 GBP SR 2000@1=2000

View Document

27/04/0927 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY RESIGNED ROBERT PETHER

View Document

22/04/0922 April 2009 SECRETARY APPOINTED STEVEN ROBERT TYLER

View Document

21/03/0921 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORDSHIRE OX5 1JE

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/04/035 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ADOPTMEMORANDUM04/11/99

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/12/998 December 1999 REDES SHARES 04/11/99 � NC 50000/51000 04/11/99

View Document

08/12/998 December 1999 REDES SHARES 04/11/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/08/9826 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/08/971 August 1997 AUDITOR'S RESIGNATION

View Document

07/05/977 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: CRITCHLEYS 37 MARKET SQUARE WITNEY OXON. OX8 6AD

View Document

25/03/9725 March 1997 AUDITOR'S RESIGNATION

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 S386 DISP APP AUDS 14/04/94

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/05/921 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/05/8030 May 1980 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