TOUCHPAPER SOFTWARE LIMITED

01597931
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
19 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 address Move Registers To Sail Company With New Address 2 Buy now
03 Jan 2019 address Change Sail Address Company With New Address 2 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
31 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2018 resolution Resolution 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2018 capital Return of Allotment of shares 4 Buy now
12 Jul 2018 resolution Resolution 3 Buy now
06 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
06 Jul 2018 insolvency Solvency Statement dated 05/07/18 2 Buy now
06 Jul 2018 resolution Resolution 5 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 16 Buy now
08 Sep 2017 officers Termination of appointment of director (Sally Elizabeth Spires) 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 17 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
21 Jan 2016 officers Appointment of director (John S Jensen) 2 Buy now
20 Jan 2016 officers Termination of appointment of director (Matthew Kayl Smith) 1 Buy now
28 Jul 2015 accounts Annual Accounts 15 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
06 Mar 2015 auditors Auditors Resignation Company 1 Buy now
24 Sep 2014 accounts Annual Accounts 8 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 7 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
03 Feb 2011 officers Termination of appointment of director (James Lines) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Matthew Dean) 2 Buy now
02 Feb 2011 officers Appointment of director (Mark Cameron Mcbride) 3 Buy now
02 Feb 2011 officers Appointment of director (Matthew Kayl Smith) 3 Buy now
06 Jan 2011 officers Appointment of director (Matthew Scott Dean) 3 Buy now
06 Jan 2011 officers Appointment of director (Stephen Mitchell Daly) 3 Buy now
06 Jan 2011 officers Appointment of director (James Lines) 3 Buy now
06 Jan 2011 officers Termination of appointment of director (Frank Woods) 2 Buy now
14 Oct 2010 resolution Resolution 2 Buy now
05 Oct 2010 accounts Annual Accounts 14 Buy now
08 Sep 2010 officers Termination of appointment of director (Graham Ridway) 1 Buy now
08 Sep 2010 officers Termination of appointment of director (Edward Blankenship) 1 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
15 Apr 2010 officers Termination of appointment of director (Doyle Weeks) 1 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
06 Apr 2009 annual-return Return made up to 06/04/09; full list of members 5 Buy now
12 Mar 2009 officers Director appointed graham paul ridway 3 Buy now
10 Mar 2009 officers Appointment terminated director kieran macsweeney 1 Buy now
10 Mar 2009 officers Director appointed edward harmon blankenship 3 Buy now
10 Mar 2009 officers Director appointed doyle curtis weeks 3 Buy now
09 Mar 2009 officers Director appointed sally elizabeth spires 2 Buy now
09 Mar 2009 officers Appointment terminated director robert macfarlane 1 Buy now
09 Mar 2009 officers Appointment terminated director matthew dean 1 Buy now
09 Mar 2009 officers Appointment terminated director stephen daly 1 Buy now
25 Nov 2008 officers Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX england 1 Buy now
12 Nov 2008 officers Director appointed kieran macsweeney 3 Buy now
12 Nov 2008 officers Director appointed frank woods 3 Buy now
02 Oct 2008 capital Nc inc already adjusted 30/06/08 1 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
25 Sep 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
25 Sep 2008 incorporation Re Registration Memorandum Articles 18 Buy now
25 Sep 2008 reregistration Application for reregistration from PLC to private 1 Buy now
25 Sep 2008 resolution Resolution 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from dukes court duke street woking surrey GU21 5RT 1 Buy now
23 Jul 2008 officers Secretary appointed taylor wessing secretaries LIMITED 2 Buy now
23 Jul 2008 officers Director appointed robert macfarlane 2 Buy now
23 Jul 2008 officers Director appointed matthew scott dean 2 Buy now
23 Jul 2008 officers Director appointed stephen mitchell daly 2 Buy now
14 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
14 Jul 2008 capital Nc inc already adjusted 30/06/08 1 Buy now
07 Jul 2008 officers Appointment terminated director daryl paton 1 Buy now
07 Jul 2008 officers Appointment terminated secretary nicola paterson 1 Buy now
07 Jul 2008 officers Appointment terminated director graham ridgway 1 Buy now
07 Jul 2008 officers Appointment terminated director ken briddon 1 Buy now
07 Jul 2008 capital Ad 30/06/08\gbp si 15000000@0.1=1500000\gbp ic 55662.3/1555662.3\ 2 Buy now
07 Jul 2008 resolution Resolution 2 Buy now
25 Apr 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 22 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
09 Aug 2007 officers New director appointed 1 Buy now
02 Aug 2007 accounts Annual Accounts 21 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 officers New secretary appointed 1 Buy now
27 Jun 2007 annual-return Return made up to 06/04/07; no change of members 7 Buy now
18 Aug 2006 accounts Annual Accounts 20 Buy now
13 Apr 2006 annual-return Return made up to 06/04/06; full list of members 7 Buy now
27 Jul 2005 accounts Annual Accounts 17 Buy now
23 Jun 2005 annual-return Return made up to 06/04/05; full list of members 7 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
02 Jul 2004 accounts Annual Accounts 19 Buy now
30 Apr 2004 annual-return Return made up to 06/04/04; full list of members 7 Buy now
15 Dec 2003 officers Director resigned 1 Buy now