IN-TOUCH SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/1223 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM TAYLOR SIMS & CO, 51 GATWICK ROAD, CRAWLEY WEST SUSSEX RH10 9RD

View Document

23/07/1223 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008817

View Document

23/07/1223 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/119 August 2011 31/01/09 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/01/08 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE KELLY / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE KELLY / 18/01/2010

View Document

26/11/0926 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR NOEL RAMSAY

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 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