TOUCH OF CLASS DESIGNS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2018:LIQ. CASE NO.1

View Document

19/02/1819 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1

View Document

20/01/1720 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016

View Document

11/01/1611 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015

View Document

06/01/156 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/156 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/156 January 2015 DECLARATION OF SOLVENCY

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 2 WHITEHALL ROAD SITTINGBOURNE KENT ME10 4HB

View Document

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRANSDEN ANNAND / 27/02/2014

View Document

13/04/1413 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA TERISA LOURDES ANNAND / 27/02/2014

View Document

13/04/1413 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 SECTION 175 25/11/2010

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRANSDEN ANNAND / 27/02/2010

View Document

07/01/107 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 £ NC 1000/2000 19/03/02

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 25 HAMILTON CRESCENT SITTINGBOURNE KENT ME10 1HZ

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: NORWOOD GRANGE NORWOOD LANE IVER BUCKS SLO OEW

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 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