INCATRON LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1523 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
INCA HOUSE
QUEENS ROAD
LYDD
KENT
TN29 9DN

View Document

18/02/1418 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1418 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1418 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS JANET ALLEN

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY JANET ALLEN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY JANET ALLEN

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET ALLEN / 06/11/2013

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLEN / 05/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/035 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 ABOYNE HOUSE 46 HIGH STREET NEW ROMNEY KENT TN28 8AT

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 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