- Company Overview for TOUCHBASE GROUP LIMITED (03636702)
- Filing history for TOUCHBASE GROUP LIMITED (03636702)
- People for TOUCHBASE GROUP LIMITED (03636702)
- Charges for TOUCHBASE GROUP LIMITED (03636702)
- Insolvency for TOUCHBASE GROUP LIMITED (03636702)
- More for TOUCHBASE GROUP LIMITED (03636702)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2016 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 June 2016 | |
17 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
06 May 2016 | 600 |
Appointment of a voluntary liquidator
|
|
03 May 2016 | AC92 | Restoration by order of the court | |
14 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2011 | |
20 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2011 | AD01 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 4 January 2011 | |
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2010 | AR01 |
Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
|
|
17 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Mar 2010 | CH03 | Secretary's details changed for Jeffrey Richard Maynard on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Riordan Anthony Maynard on 1 October 2009 | |
22 Jan 2010 | MISC | Section 519 | |
21 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
10 Feb 2009 | 288b | Appointment terminated director robert critchlow |