Touch International Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 28, 2003)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FROG TECHNOLOGY LIMITED
PROTEUS INTERACTIVE SYSTEMS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03932794 |
Record last updated | Tuesday, August 11, 2015 5:16:28 AM UTC |
Official Address | C/o Hurst Morrison Thomson Corporate Recovery LLp 5 Fairmile Henley On Thames Oxfordshire Rg92jr North, Henley North There are 7 companies registered at this street |
Postal Code | RG92JR |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 5, 2006 | Dissolved | |
Registry | Jul 5, 2006 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Mar 6, 2006 | Liquidator's progress report | |
Registry | Sep 12, 2005 | Liquidator's progress report 3932... | |
Registry | Mar 3, 2005 | Liquidator's progress report | |
Registry | Mar 18, 2004 | Change in situation or address of registered office | |
Registry | Mar 15, 2004 | Statement of company's affairs | |
Registry | Mar 15, 2004 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 15, 2004 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 8, 2004 | Resignation of a director | |
Registry | Mar 8, 2004 | Resignation of a director 3932... | |
Registry | Jan 14, 2004 | Resignation of one Accountant and one Director (a man) | |
Registry | Jan 13, 2004 | Resignation of one Sales and one Director (a man) | |
Registry | Jan 11, 2004 | Change in situation or address of registered office | |
Registry | Aug 8, 2003 | Change of accounting reference date | |
Financials | Jul 28, 2003 | Annual accounts | |
Registry | Jul 15, 2003 | Particulars of a mortgage or charge | |
Registry | May 29, 2003 | Company name change | |
Registry | May 29, 2003 | Change of name certificate | |
Registry | May 7, 2003 | Change in situation or address of registered office | |
Registry | May 1, 2003 | Annual return | |
Registry | Apr 10, 2003 | Appointment of a director | |
Registry | Apr 10, 2003 | Resignation of a secretary | |
Registry | Apr 10, 2003 | Appointment of a director | |
Registry | Mar 14, 2003 | Two appointments: 2 men | |
Financials | Oct 10, 2002 | Annual accounts | |
Registry | Apr 4, 2002 | Annual return | |
Financials | Jun 25, 2001 | Annual accounts | |
Registry | Mar 27, 2001 | Annual return | |
Registry | Oct 20, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 12, 2000 | Notice of increase in nominal capital | |
Registry | Oct 12, 2000 | £ nc 25000/6000000 | |
Registry | Oct 12, 2000 | Particulars of a mortgage or charge | |
Registry | Oct 12, 2000 | Change in situation or address of registered office | |
Registry | Oct 12, 2000 | Change of accounting reference date | |
Registry | Oct 12, 2000 | Auth. allotment of shares and debentures | |
Registry | Sep 14, 2000 | Appointment of a director | |
Registry | Sep 14, 2000 | Appointment of a director 3932... | |
Registry | Sep 7, 2000 | Company name change | |
Registry | Sep 6, 2000 | Change of name certificate | |
Registry | Aug 19, 2000 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Mar 3, 2000 | Resignation of a director | |
Registry | Mar 3, 2000 | Resignation of a secretary | |
Registry | Mar 3, 2000 | Change in situation or address of registered office | |
Registry | Feb 24, 2000 | Two appointments: 2 companies | |