INTAFORCE LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

18/03/1118 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE VENTURE MANAGEMENT / 23/01/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MELVYN JOHN HATCHER / 23/01/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

13/02/0013 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: G OFFICE CHANGED 20/05/94 UNIT 20,ST JOHN'S INNOVATION CENTRE,COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: G OFFICE CHANGED 14/09/92 CAMBRIDGE VENTURE MANAGEMENT LTD 136 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4GG

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992

View Document

04/09/914 September 1991 ALTER MEM AND ARTS 30/08/91

View Document

04/09/914 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 WD 04/10/88 AD 12/08/88--------- � SI 10000@1=10000 � IC 10073/20073

View Document

13/09/8813 September 1988 VARYING SHARE RIGHTS AND NAMES 01/07/88

View Document

02/09/882 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 CONVE

View Document

16/08/8816 August 1988 WD 07/07/88 AD 01/07/88--------- � SI [email protected]=27 � SI 9973@1=9973 � IC 73/10073

View Document

16/08/8816 August 1988 � NC 100/50084

View Document

03/08/883 August 1988 SUB-DIV SHARES 06/06/88

View Document

03/08/883 August 1988 S-DIV

View Document

29/07/8829 July 1988 WD 13/06/88 AD 06/06/88--------- � SI [email protected]=71 � IC 2/73

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: G OFFICE CHANGED 19/05/88 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 200188

View Document

19/01/8819 January 1988 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