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

Touch Consultancy Limited

Documents

Total Documents56
Total Pages102

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off
29 April 2014Final Gazette dissolved via compulsory strike-off
14 January 2014First Gazette notice for voluntary strike-off
14 January 2014First Gazette notice for voluntary strike-off
11 July 2013Director's details changed for Neil Renshaw on 11 July 2013
11 July 2013Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ on 11 July 2013
11 July 2013Director's details changed for Neil Renshaw on 11 July 2013
11 July 2013Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ on 11 July 2013
24 May 2013Compulsory strike-off action has been suspended
24 May 2013Compulsory strike-off action has been suspended
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
22 September 2011Compulsory strike-off action has been suspended
22 September 2011Compulsory strike-off action has been suspended
23 August 2011First Gazette notice for voluntary strike-off
23 August 2011First Gazette notice for voluntary strike-off
16 February 2011Compulsory strike-off action has been suspended
16 February 2011Compulsory strike-off action has been suspended
25 January 2011First Gazette notice for compulsory strike-off
25 January 2011First Gazette notice for compulsory strike-off
13 July 2010Compulsory strike-off action has been suspended
13 July 2010Compulsory strike-off action has been suspended
8 June 2010First Gazette notice for compulsory strike-off
8 June 2010First Gazette notice for compulsory strike-off
14 July 2009Return made up to 16/06/09; full list of members
14 July 2009Return made up to 16/06/09; full list of members
26 March 2009Total exemption small company accounts made up to 31 May 2008
26 March 2009Total exemption small company accounts made up to 31 May 2008
21 August 2008Return made up to 16/06/08; full list of members
21 August 2008Return made up to 16/06/08; full list of members
29 October 2007Total exemption small company accounts made up to 31 May 2007
29 October 2007Total exemption small company accounts made up to 31 May 2007
11 July 2007Registered office changed on 11/07/07 from: flat 1 40 first avenue hove east sussex BN3 2FF
11 July 2007Registered office changed on 11/07/07 from: flat 1 40 first avenue hove east sussex BN3 2FF
11 July 2007Director's particulars changed
11 July 2007Director's particulars changed
11 July 2007Return made up to 16/06/07; full list of members
11 July 2007Return made up to 16/06/07; full list of members
11 July 2007Location of debenture register
11 July 2007Location of register of members
11 July 2007Location of register of members
11 July 2007Location of debenture register
5 April 2007Total exemption small company accounts made up to 31 May 2006
5 April 2007Total exemption small company accounts made up to 31 May 2006
9 November 2006Accounting reference date shortened from 30/06/06 to 31/05/06
9 November 2006Accounting reference date shortened from 30/06/06 to 31/05/06
4 July 2006Registered office changed on 04/07/06 from: 31 birkbeck mansions, birkbeck road, london N8 7PG
4 July 2006Registered office changed on 04/07/06 from: 31 birkbeck mansions, birkbeck road, london N8 7PG
20 June 2006Return made up to 16/06/06; full list of members
20 June 2006Return made up to 16/06/06; full list of members
29 July 2005Secretary resigned
29 July 2005Secretary resigned
29 July 2005New secretary appointed
29 July 2005New secretary appointed
16 June 2005Incorporation
16 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing