INTERCEPT COMMUNICATIONS LTD

Company Documents

DateDescription
17/04/1317 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1317 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/10/1112 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00004422

View Document

21/06/1121 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNIT 10 SHOTTERY BROOK OFFICE PARK TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR

View Document

08/04/118 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004422

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED INTERCEPT HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/06; RESOLUTION PASSED ON 07/02/06

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

18/06/0318 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 Incorporation

View Document

04/04/014 April 2001 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