INTECAT BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE CAVE

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/10/1024 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS DOMINIC CAVE / 28/09/2010

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
7 HICKTON DRIVE
ALTRINCHAM
CHESHIRE
WA14 4LZ

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/10/966 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED
APPOINTSOUND LIMITED
CERTIFICATE ISSUED ON 19/12/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

28/09/9228 September 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEPLOYMENT HUB LTD


  • 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