About

Registered Number: 03282783
Date of Incorporation: 22/11/1996 (27 years and 5 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 1996, In Touch Communication Cabling Ltd are based in Marlow, Bucks, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLARD, Jane 22 November 1996 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 18 April 2018
LIQ02 - N/A 18 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 04 January 2006
363s - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
287 - Change in situation or address of Registered Office 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.