TOUCHTRACK SYSTEMS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE LARNE

View Document

02/01/102 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN CAROLINE LARNE / 01/01/2010

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LARNE / 01/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: GISTERED OFFICE CHANGED ON 15/05/2009 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LARNE / 12/12/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 25-27 SERGEANTS WAY ELMS INDUSTRIAL ESTATE BEDFORD BEDFORDSHIRE MK41 0EH

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED CATERSERVE LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 ALLWORTHY HOUSE, CASTLE VIEW IND EST, HATTON DERBYSHIRE D65 5DU

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 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