Download leads from Nexok and grow your business. Find out more

Inntouch Limited

Documents

Total Documents46
Total Pages121

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
15 December 2008Application for striking-off
27 May 2008Return made up to 23/05/08; full list of members
27 May 2008Appointment terminated director dan strong
3 January 2008Registered office changed on 03/01/08 from: 200 brook drive, green park reading berkshire RG2 6UB
3 November 2007Full accounts made up to 31 December 2006
25 May 2007Return made up to 23/05/07; full list of members
8 May 2007New secretary appointed
11 January 2007Secretary resigned;director resigned
7 August 2006Full accounts made up to 31 December 2005
6 July 2006Director resigned
24 May 2006Return made up to 23/05/06; full list of members
24 April 2006Full accounts made up to 31 December 2004
14 October 2005Delivery ext'd 3 mth 31/12/04
5 July 2005Total exemption small company accounts made up to 31 May 2004
24 May 2005Return made up to 23/05/05; full list of members
30 March 2005Delivery ext'd 3 mth 31/05/04
3 February 2005Registered office changed on 03/02/05 from: united house north road london N7 9DP
18 January 2005New director appointed
18 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04
18 January 2005Director resigned
18 January 2005New director appointed
18 January 2005New director appointed
18 January 2005New secretary appointed;new director appointed
18 August 2004Secretary resigned;director resigned
11 August 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
23 March 2004Total exemption small company accounts made up to 31 May 2003
21 November 2003New director appointed
16 August 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
26 July 2003Ad 02/04/03-08/07/03 £ si 59901@1=59901 £ ic 99/60000
26 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 July 2003Nc inc already adjusted 02/04/03
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2002Director resigned
26 September 2002Secretary resigned
18 September 2002New director appointed
29 August 2002New director appointed
29 August 2002Director resigned
9 July 2002Secretary resigned
9 July 2002New secretary appointed
17 June 2002New director appointed
17 June 2002Ad 11/06/02--------- £ si 98@1=98 £ ic 1/99
7 June 2002Registered office changed on 07/06/02 from: 39 bluestone drive heaton mersey stockport SK4 3PX
7 June 2002New secretary appointed;new director appointed
7 June 2002Director resigned
Sign up now to grow your client base. Plans & Pricing