FULL INTENTION LIMITED

Company Documents

DateDescription
05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
11 VENTURE ONE BUSINESS PARK
LONG ACRE CLOSE
SHEFFIELD
S20 3FR

View Document

04/03/144 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1314 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN LIVERSIDGE

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LIVERSIDGE / 01/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 60 SCOTLAND STREET SHEFFIELD S3 7DB

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 6A SUNDERLAND STREET TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9QJ

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED STORM HAIRDRESSING LIMITED CERTIFICATE ISSUED ON 22/09/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company