TOUCH INTELLIGENCE LIMITED

Company Documents

DateDescription
22/06/1422 June 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1429 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/12/1211 December 2012 DISS40 (DISS40(SOAD))

View Document

10/12/1210 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES EDWARDS

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
4 SUMMERHILL ROAD
DARTFORD
KENT
DA1 2LP

View Document

23/03/1223 March 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EDWARDS

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/06/1127 June 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LORRAINE EDWARDS / 31/10/2009

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EDWARDS / 01/12/2007

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
168-172 OLD STREET
LONDON
EC1V 9BP

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EDWARDS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED CHARLOTTE LORRAINE EDWARDS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/063 July 2006 COMPANY NAME CHANGED
I.C.C. DRIVEWAYS LIMITED
CERTIFICATE ISSUED ON 03/07/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 COMPANY NAME CHANGED
BROOKVILLE LIMITED
CERTIFICATE ISSUED ON 04/02/06

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 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