TOUCHSTONE FABRICATIONS LIMITED

Company Documents

DateDescription
11/04/1111 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2010

View Document

11/01/1111 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2010

View Document

14/04/1014 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM XL BUSINESS SOLUTIONS 1ST FLOOR 2-4 MARKET STREET CLECKHEATON BD19 5AJ

View Document

18/09/0818 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2008

View Document

16/09/0816 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/06/0818 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2008

View Document

05/12/075 December 2007 RESULT OF MEETING OF CREDITORS

View Document

19/11/0719 November 2007 STATEMENT OF PROPOSALS

View Document

05/10/075 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: UNIT 21 THE AVENUES ELEVENTH AVE NORTH TEAM VALLEY TRADING EST, GATESHEAD, TYNE & WEAR NE11 0NJ

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: UNIT 7 SANDS INDUSTRIAL ESTATE SWALWELL NEWCASTLE UPON TYNE TYNE & WEAR NE16 3DJ

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 8 CLARA STREET BLAYDON ON TYNE TYNE & WEAR NE21 5DL

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 129 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 COMPANY NAME CHANGED LITEYEAR LTD CERTIFICATE ISSUED ON 08/03/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

23/02/0023 February 2000 Incorporation

View Document

23/02/0023 February 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