THE INTOUCH GROUP LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of capital on 2021-10-04

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / SCHAWK WACE GROUP / 27/09/2016

View Document

09/11/179 November 2017 CESSATION OF MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED AS A PSC

View Document

09/08/179 August 2017 AUDITOR'S RESIGNATION

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUNN / 08/05/2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY SALLY WOOD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMA

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 08/05/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED BRIAN JAMES DUNN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED OLIVER THOMA

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

21/06/1021 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CARLO BARTOLACCI / 20/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY EMMA WOOD / 20/05/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

09/06/089 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS; AMEND

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: IN TOUCH HOUSE RIVERSIDE DRIVE CLECKHEATON WEST YORKSHIRE BD19 4DH

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 AUDITOR'S RESIGNATION

View Document

25/08/0425 August 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/08/0425 August 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/08/0425 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 £ IC 62504/60004 27/06/03 £ SR 2500@1=2500

View Document

04/06/034 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 ADOPT ARTICLES 30/11/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 AUDITORS' REPORT

View Document

22/09/9922 September 1999 AUDITORS' STATEMENT

View Document

22/09/9922 September 1999 BALANCE SHEET

View Document

22/09/9922 September 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/09/9922 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/09/9922 September 1999 ADOPT MEM AND ARTS 15/07/99

View Document

22/09/9922 September 1999 REREGISTRATION PRI-PLC 15/07/99

View Document

22/09/9922 September 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/09/9922 September 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 S386 DISP APP AUDS 01/01/99

View Document

13/01/9913 January 1999 S366A DISP HOLDING AGM 01/01/99

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 ALTER MEM AND ARTS 22/08/96

View Document

23/10/9623 October 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

23/10/9623 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9623 October 1996 5002 22/08/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SN

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED INTOUCH WITH PACKAGING LIMITED CERTIFICATE ISSUED ON 16/02/93

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 COMPANY NAME CHANGED LOGWORK LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

29/05/9029 May 1990 NC INC ALREADY ADJUSTED 23/04/90

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 30 WESTWINN GARTH WHINMOOR LEEDS LS14 2HX

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 ALTER MEM AND ARTS 23/04/90

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 £ NC 1000/100000 23/04

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

03/08/893 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 ALTER MEM AND ARTS 070789

View Document

31/07/8931 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/899 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/899 May 1989 CERTIFICATE OF INCORPORATION

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