About

Registered Number: 05701014
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Unit 1 Ashmans Yard, Locksbrook Road, Bath, BA1 3EH

 

Talking Issues Ltd was registered on 07 February 2006 and has its registered office in Bath, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 28 May 2012
RP04 - N/A 29 March 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AAMD - Amended Accounts 27 June 2011
AAMD - Amended Accounts 27 June 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 01 December 2007
395 - Particulars of a mortgage or charge 28 June 2007
363s - Annual Return 24 April 2007
225 - Change of Accounting Reference Date 11 December 2006
287 - Change in situation or address of Registered Office 03 November 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
CERTNM - Change of name certificate 11 July 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.