INCOTEL EXPRESS LTD.

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR HEMA NORONHA

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED ARLYN GAMIAO

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/11/1725 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRENDMAX INC.

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD.

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS HEMA NORONHA

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/06/1418 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

02/05/132 May 2013 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

24/07/1224 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR. YOUNGSAM KIM

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BANGER

View Document

21/09/1121 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 08/07/2011

View Document

06/05/116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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