ONE TOUCH SYSTEMS LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
7A THE BEACH
CLEVEDON
AVON
BS21 7QU
ENGLAND

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HEANEY / 01/04/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAKER / 01/04/2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM FLAT 3, OSBOURN HOUSE 14 ELTON ROAD CLEVEDON AVON BS21 7RG UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 7A THE BEACH CLEVEDON SOMERSET BS21 7QU

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW BAKER / 04/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HEANEY / 04/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAKER / 04/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BAKER / 24/08/2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEANEY / 24/08/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 343 NORE ROAD PORTISHEAD BRISTOL BS20 8EX

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 1ST FLOOR CHICHESTER HSE 45 CHICHESTER ROAD SOUTHEND ESSEX SS1 2JU

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/05/004 May 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