TOUCH MEDIA MOBILE COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1816 June 2018 APPLICATION FOR STRIKING-OFF

View Document

14/06/1814 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM AVONSIDE GRANGE ROAD BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4BY

View Document

22/01/1622 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 16000001

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 30 SHEPHERD STREET LONDON W1J 7JJ

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES FITZPATRICK / 10/01/2014

View Document

10/12/1310 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES FITZPATRICK / 03/01/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 12A BRUTON STREET LONDON W1J 6PZ UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 12A BRUTON STREET LONDON W1J 9PZ ENGLAND

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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