About

Registered Number: 06734745
Date of Incorporation: 28/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ

 

Having been setup in 2008, Touchtec Ltd have registered office in Bilston, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASRA, Sham 06 November 2008 - 1
BUCKLEY, David 06 November 2008 11 February 2010 1
CRESSWELL, Darren 06 November 2008 21 July 2011 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 28 October 2008 28 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2012
AA - Annual Accounts 11 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2011
AR01 - Annual Return 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 15 October 2010
TM02 - Termination of appointment of secretary 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 09 April 2010
SH06 - Notice of cancellation of shares 12 February 2010
SH03 - Return of purchase of own shares 12 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.