Company NameThe Intouch Group Limited
Company StatusDissolved
Company Number02381444
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Joseph Carlo Bartolacci
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2004(15 years, 3 months after company formation)
Appointment Duration18 years (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Drive
Cleckheaton
BD19 4DH
Director NameBrian James Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2011(21 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 20 September 2022)
RoleGroup President
Country of ResidenceUnited States
Correspondence Address6515 Penn Ave
Pittsburgh
Pennsylvania 15206
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed31 December 2005(16 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 20 September 2022)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameBrian Ernest Tottman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 27 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenhead Road
Huddersfield
West Yorkshire
HD1 4ER
Director NameRobert Greig Watkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 27 August 2004)
RoleConsultant
Correspondence AddressBrown Lodge Barn Brown Lodge Street
Smithy Bridge
Littleborough
OL15 0EP
Secretary NameBrian Ernest Tottman
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenhead Road
Huddersfield
West Yorkshire
HD1 4ER
Director NameMr Graeme Philip King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 August 2004)
RoleDesigner
Correspondence AddressAsh Barn
Syke Lane, Causeway Foot
Halifax
West Yorkshire
HX2 9NU
Director NameMr Geoffrey William Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 August 2004)
RoleConsultant
Correspondence AddressLow Lodge
Barnsdale Road
Allerton Bywater
West Yorkshire
WF10 2AX
Secretary NameRobert Greig Watkins
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressBrown Lodge Barn Brown Lodge Street
Smithy Bridge
Littleborough
OL15 0EP
Director NameThomas Matthew James Ward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 2004)
RoleProduction Director
Correspondence Address22 Moor Drive
Otley
Leeds
West Yorkshire
LS21 1DZ
Director NameSteven Craig Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 2004)
RoleSales Director
Correspondence Address16 Woodlea Drive
Meanwood
Leeds
West Yorkshire
LS6 4SQ
Director NameMr Malcolm Edward Bull
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address18 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Secretary NameSally Emma Wood
NationalityBritish
StatusResigned
Appointed30 March 2004(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Correspondence AddressRiverside Drive
Cleckheaton
BD19 4DH
Director NameDavid Martin Kelly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2004(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2009)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address604 Poplar Court
Pittsburgh
Pennsylvania
15238
United States
Director NameFranz Josef Schwarz
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressRudolfdieselstrasse 16
Julich
Nrw 52428
Germany
Director NameOliver Thoma
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2011(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBadstrasse 13
Leinburg
D 91227

Contact

Websitewww.theintouchgroup.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£12,385,062
Gross Profit£10,537,679
Net Worth£2,161,728
Cash£255,051
Current Liabilities£2,496,317

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 December 2000Delivered on: 14 December 2000
Satisfied on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £705,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29754623 and earmarked or designated by reference to the company.
Fully Satisfied
6 December 2000Delivered on: 14 December 2000
Satisfied on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £130,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29754585 and earmarked or designated by reference to the company.
Fully Satisfied
20 August 1990Delivered on: 4 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Part Satisfied

Filing History

8 July 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
5 July 2018Full accounts made up to 30 September 2017 (21 pages)
22 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 November 2017Change of details for Schawk Wace Group as a person with significant control on 27 September 2016 (2 pages)
9 November 2017Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on 27 September 2016 (1 page)
9 November 2017Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on 27 September 2016 (1 page)
9 November 2017Change of details for Schawk Wace Group as a person with significant control on 27 September 2016 (2 pages)
9 August 2017Auditor's resignation (1 page)
9 August 2017Auditor's resignation (1 page)
7 July 2017Full accounts made up to 30 September 2016 (24 pages)
7 July 2017Full accounts made up to 30 September 2016 (24 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
4 July 2016Full accounts made up to 30 September 2015 (20 pages)
4 July 2016Full accounts made up to 30 September 2015 (20 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60,004
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60,004
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (18 pages)
4 July 2015Full accounts made up to 30 September 2014 (18 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,004
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,004
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,004
(5 pages)
26 May 2015Director's details changed for Brian James Dunn on 8 May 2015 (2 pages)
26 May 2015Director's details changed for Brian James Dunn on 8 May 2015 (2 pages)
26 May 2015Director's details changed for Brian James Dunn on 8 May 2015 (2 pages)
17 March 2015Termination of appointment of Sally Emma Wood as a secretary on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Sally Emma Wood as a secretary on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Oliver Thoma as a director on 25 February 2015 (1 page)
17 March 2015Termination of appointment of Oliver Thoma as a director on 25 February 2015 (1 page)
8 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60,004
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60,004
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60,004
(6 pages)
13 May 2014Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page)
13 May 2014Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page)
13 May 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 13 May 2014 (1 page)
13 May 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page)
21 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
21 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
22 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
21 April 2011Appointment of Oliver Thoma as a director (2 pages)
21 April 2011Appointment of Oliver Thoma as a director (2 pages)
21 April 2011Appointment of Brian James Dunn as a director (2 pages)
21 April 2011Appointment of Brian James Dunn as a director (2 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Joseph Carlo Bartolacci on 20 May 2010 (2 pages)
21 May 2010Secretary's details changed for Sally Emma Wood on 20 May 2010 (1 page)
21 May 2010Director's details changed for Joseph Carlo Bartolacci on 20 May 2010 (2 pages)
21 May 2010Secretary's details changed for Sally Emma Wood on 20 May 2010 (1 page)
17 March 2010Termination of appointment of David Kelly as a director (1 page)
17 March 2010Termination of appointment of David Kelly as a director (1 page)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 May 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
8 May 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
9 June 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
9 June 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
6 June 2007Return made up to 09/05/07; full list of members (3 pages)
6 June 2007Return made up to 09/05/07; full list of members (3 pages)
17 May 2006Return made up to 09/05/06; full list of members (3 pages)
17 May 2006Return made up to 09/05/06; full list of members (3 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: in touch house riverside drive cleckheaton west yorkshire BD19 4DH (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: in touch house riverside drive cleckheaton west yorkshire BD19 4DH (1 page)
4 May 2006Return made up to 09/05/05; full list of members; amend (9 pages)
4 May 2006Return made up to 09/05/05; full list of members; amend (9 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
24 April 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
7 June 2005Return made up to 09/05/05; full list of members (9 pages)
7 June 2005Return made up to 09/05/05; full list of members (9 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 September 2004Registered office changed on 15/09/04 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
13 September 2004Auditor's resignation (1 page)
13 September 2004Auditor's resignation (1 page)
25 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 August 2004Application for reregistration from PLC to private (1 page)
25 August 2004Re-registration of Memorandum and Articles (27 pages)
25 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 August 2004Re-registration of Memorandum and Articles (27 pages)
25 August 2004Application for reregistration from PLC to private (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
25 May 2004Return made up to 09/05/04; full list of members (12 pages)
25 May 2004Return made up to 09/05/04; full list of members (12 pages)
15 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
15 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
30 July 2003£ ic 62504/60004 27/06/03 £ sr 2500@1=2500 (1 page)
30 July 2003£ ic 62504/60004 27/06/03 £ sr 2500@1=2500 (1 page)
4 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
16 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
24 May 2002Return made up to 09/05/02; full list of members (12 pages)
24 May 2002Return made up to 09/05/02; full list of members (12 pages)
7 September 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
7 September 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
13 June 2001Return made up to 09/05/01; full list of members (10 pages)
13 June 2001Return made up to 09/05/01; full list of members (10 pages)
6 March 2001Ad 30/11/00--------- £ si 2500@1=2500 £ ic 60004/62504 (2 pages)
6 March 2001Ad 30/11/00--------- £ si 2500@1=2500 £ ic 60004/62504 (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
1 September 2000Full accounts made up to 31 March 2000 (22 pages)
1 September 2000Full accounts made up to 31 March 2000 (22 pages)
12 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Ad 31/03/99--------- £ si 50000@1 (2 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Ad 31/03/99--------- £ si 50000@1 (2 pages)
22 September 1999Auditor's statement (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 September 1999Certificate of re-registration from Private to Public Limited Company (1 page)
22 September 1999Auditor's report (1 page)
22 September 1999Application for reregistration from private to PLC (1 page)
22 September 1999Balance Sheet (1 page)
22 September 1999Balance Sheet (1 page)
22 September 1999Re-registration of Memorandum and Articles (14 pages)
22 September 1999Application for reregistration from private to PLC (1 page)
22 September 1999Certificate of re-registration from Private to Public Limited Company (1 page)
22 September 1999Declaration on reregistration from private to PLC (1 page)
22 September 1999Re-registration of Memorandum and Articles (14 pages)
22 September 1999Auditor's report (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 September 1999Auditor's statement (1 page)
22 September 1999Declaration on reregistration from private to PLC (1 page)
20 September 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
20 September 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
27 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Registered office changed on 02/04/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
2 April 1999Registered office changed on 02/04/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
13 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Memorandum and Articles of Association (16 pages)
23 October 1996Memorandum and Articles of Association (16 pages)
23 October 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(18 pages)
23 October 1996Ad 22/08/96--------- £ si 5002@1=5002 £ ic 5002/10004 (2 pages)
23 October 1996Statement of rights variation attached to shares (2 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(18 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1996Statement of rights variation attached to shares (2 pages)
23 October 1996Ad 22/08/96--------- £ si 5002@1=5002 £ ic 5002/10004 (2 pages)
24 September 1996Return made up to 09/05/96; full list of members (6 pages)
24 September 1996Return made up to 09/05/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
24 May 1995Return made up to 09/05/95; no change of members (4 pages)
24 May 1995Return made up to 09/05/95; no change of members (4 pages)
10 April 1995Registered office changed on 10/04/95 from: yorkshire house greek street leeds LS1 5SN (1 page)
10 April 1995Registered office changed on 10/04/95 from: yorkshire house greek street leeds LS1 5SN (1 page)
8 February 1994Return made up to 09/05/93; full list of members (6 pages)
8 February 1994Return made up to 09/05/93; full list of members (6 pages)
8 October 1993Ad 01/07/92--------- £ si 1@1=1 £ ic 5002/5003 (2 pages)
8 October 1993Ad 01/07/92--------- £ si 1@1=1 £ ic 5002/5003 (2 pages)
15 February 1993Company name changed intouch with packaging LIMITED\certificate issued on 16/02/93 (2 pages)
15 February 1993Company name changed intouch with packaging LIMITED\certificate issued on 16/02/93 (2 pages)
14 December 1992Ad 01/07/92--------- £ si 1@1=1 £ ic 5001/5002 (2 pages)
14 December 1992Ad 01/07/92--------- £ si 1@1=1 £ ic 5001/5002 (2 pages)
10 August 1992Full accounts made up to 31 March 1991 (11 pages)
10 August 1992Full accounts made up to 31 March 1991 (11 pages)
12 July 1991New secretary appointed (2 pages)
12 July 1991Return made up to 09/05/91; full list of members (8 pages)
12 July 1991Return made up to 09/05/91; full list of members (8 pages)
12 July 1991New secretary appointed (2 pages)
2 July 1991Ad 01/07/90--------- £ si 4998@1=4998 £ ic 3/5001 (2 pages)
2 July 1991Ad 01/07/90--------- £ si 4998@1=4998 £ ic 3/5001 (2 pages)
4 September 1990Particulars of mortgage/charge (3 pages)
4 September 1990Particulars of mortgage/charge (3 pages)
5 June 1990Company name changed logwork LIMITED\certificate issued on 06/06/90 (2 pages)
5 June 1990Company name changed logwork LIMITED\certificate issued on 06/06/90 (2 pages)
9 May 1990Ad 23/04/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1990Ad 23/04/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1989Incorporation (9 pages)
9 May 1989Certificate of incorporation (1 page)
9 May 1989Certificate of incorporation (1 page)
9 May 1989Incorporation (9 pages)