INTERBRONZE LIMITED

Company Documents

DateDescription
06/11/126 November 2012 STRUCK OFF AND DISSOLVED

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

29/11/1029 November 2010 ORDER OF COURT - RESTORATION

View Document

31/08/0431 August 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/0418 May 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/001 August 2000 ORDER OF COURT - RESTORATION 01/08/00

View Document

20/07/9920 July 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
117 PICCADILLY
LONDON
W1V 9FJ

View Document

30/03/9930 March 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/9916 February 1999 APPLICATION FOR STRIKING-OFF

View Document

22/01/9922 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 EXEMPTION FROM APPOINTING AUDITORS 19/06/98

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/04/971 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM:
1 GROSVENOR PLACE
LONDON
SW1X 7JH

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 S386 DISP APP AUDS 19/07/91

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 31/07/90

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM:
31 CHARLES 2ND STREET
ST JAMES SQUARE
LONDON

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/861 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/11/829 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

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