TOUCHTECH LIMITED

Company Documents

DateDescription
27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM SUITE 12 THE COLLECTION 73 CROUCH HALL ROAD LONDON N8 8HF

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEAVER / 23/04/2008

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TONI PRICE / 23/04/2008

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 FLAT 10 HIGHGATE HEIGHTS 77 SHEPHERDS HILL LONDON N6 5RF

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 Incorporation

View Document

09/04/029 April 2002 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