TOUCHTEC LIMITED

Company Documents

DateDescription
04/02/144 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SAIL ADDRESS CHANGED FROM: C/O W H JONES & CO FIRST FLOOR 7 NEWLANDS COURT ATTWOOD ROAD BURNTWOOD STAFFORDSHIRE WS7 3GF ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/114 November 2011 SAIL ADDRESS CREATED

View Document

04/11/114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN CRESSWELL

View Document

16/12/1016 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP UNITED KINGDOM

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH ROWLANDS

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 200

View Document

12/02/1012 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER GREEN / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAM BASRA / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRESSWELL / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCKLEY / 29/10/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DARREN CRESSWELL

View Document

15/12/0815 December 2008 SECRETARY APPOINTED KENNETH ROWLANDS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SHAM BASRA

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DAVID BUCKLEY

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED CHRISTOPHER ROGER GREEN

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

28/10/0828 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

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