TOUCH MARKETING LIMITED

05151124
RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCS PR1 3HP

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Compulsory 1 Buy now
11 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
17 Sep 2012 accounts Annual Accounts 7 Buy now
14 Sep 2012 officers Change of particulars for director (Daniel Timothy James) 2 Buy now
06 Jul 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 accounts Annual Accounts 7 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 officers Change of particulars for director (Daniel Timothy James) 2 Buy now
22 Jun 2010 officers Change of particulars for secretary (Jonathan Peter Hudson) 1 Buy now
03 Dec 2009 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
24 Jun 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
16 Oct 2007 annual-return Return made up to 11/06/07; full list of members 2 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: 12 royal oak avenue blackburn lancashire BB1 8QD 1 Buy now
05 Jan 2007 accounts Annual Accounts 7 Buy now
06 Jul 2006 annual-return Return made up to 11/06/06; full list of members 6 Buy now
18 Jul 2005 annual-return Return made up to 11/06/05; full list of members 6 Buy now
09 Mar 2005 accounts Annual Accounts 2 Buy now
09 Mar 2005 accounts Accounting reference date shortened from 30/06/05 to 28/02/05 1 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: britannia mill offices ribble street padiham burnley BB12 8BQ 1 Buy now
27 Jan 2005 officers New director appointed 1 Buy now
27 Jan 2005 officers New secretary appointed 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
11 Jun 2004 incorporation Incorporation Company 12 Buy now