INTERCAPS FILLING SYSTEMS LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1710 March 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 APPLICATION FOR STRIKING-OFF

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR GIOVAMPIETRO FERRARA

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCO SOLFERINI / 01/08/2014

View Document

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVAMPIETRO FERRARA / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MARCO SOLFERINI

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED INTERCAPS LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/05/075 May 2007 PARTIC OF MORT/CHARGE *****

View Document

14/02/0714 February 2007 PARTIC OF MORT/CHARGE *****

View Document

29/01/0729 January 2007 DEC MORT/CHARGE *****

View Document

27/06/0627 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 19 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2BB

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 19 RUTLAND SQUARE EDINBURGH EH1 2BB

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 22 ST JOHNS ROAD CORSTORPHINE EDINBURGH EH12 6NZ

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/04/9815 April 1998 PARTIC OF MORT/CHARGE *****

View Document

12/02/9812 February 1998 DEC MORT/CHARGE *****

View Document

07/11/977 November 1997 COMPANY NAME CHANGED PROMOS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/11/97

View Document

05/11/975 November 1997 £ NC 10000/100000 15/10/97

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 29A STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BJ

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 21 KINGSBURGH ROAD EDINBURGH EH12 6DZ

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 PARTIC OF MORT/CHARGE *****

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

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

05/09/945 September 1994 NC INC ALREADY ADJUSTED 22/08/94

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NC INC ALREADY ADJUSTED 22/08/94

View Document

05/09/945 September 1994 ALTER MEM AND ARTS 22/08/94

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED HBJ 235 LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 22/08/94

View Document

20/06/9420 June 1994 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