TOUCH MK LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 05734503
Status Liquidation
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Dissolution deferment; Completion of winding up; Director's details changed for Georgina Gladwin on 23 August 2010. The most likely internet sites of TOUCH MK LIMITED are www.touchmk.co.uk, and www.touch-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Touch Mk Limited is a Private Limited Company. The company registration number is 05734503. Touch Mk Limited has been working since 08 March 2006. The present status of the company is Liquidation. The registered address of Touch Mk Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . KEENS SHAY KEENS (NOMINEES) LTD is a Secretary of the company. GLADWIN, Georgina is a Director of the company. Director BALLARD, Jonathan has been resigned. Director HALTON, Charles has been resigned. Director HUTSON, Paul David has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
KEENS SHAY KEENS (NOMINEES) LTD
Appointed Date: 08 March 2006

Director
GLADWIN, Georgina
Appointed Date: 04 May 2007
49 years old

Resigned Directors

Director
BALLARD, Jonathan
Resigned: 06 November 2006
Appointed Date: 26 July 2006
50 years old

Director
HALTON, Charles
Resigned: 26 July 2006
Appointed Date: 08 March 2006
41 years old

Director
HUTSON, Paul David
Resigned: 30 June 2007
Appointed Date: 09 October 2006
60 years old

TOUCH MK LIMITED Events

24 Aug 2010
Dissolution deferment
24 Aug 2010
Completion of winding up
23 Aug 2010
Director's details changed for Georgina Gladwin on 23 August 2010
12 Mar 2010
Annual return made up to 8 March 2009 with full list of shareholders
12 Sep 2008
Order of court to wind up
...
... and 10 more events
16 Oct 2006
New director appointed
27 Jul 2006
New director appointed
27 Jul 2006
Director resigned
21 Apr 2006
Director's particulars changed
08 Mar 2006
Incorporation

TOUCH MK LIMITED Charges

13 December 2006
Chattel mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: The equipment machinery tools, spare parts, insurance,. See…
13 December 2006
Debenture
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…