INTELLECTUAL COMB-OVER LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1413 January 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY ROWEN DOUGLAS

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY ROWEN DOUGLAS

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CROW / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR ADAM CROW

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MISS ROWEN DOUGLAS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROWEN DOUGLAS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ADAM COLLINS

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
3RD FLOOR, MONTPELIER HOUSE
99 MONTPELIER ROAD
BRIGHTON
EAST SUSSEX BN1 3BE

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 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