INTERCLAD LIMITED

Company Documents

DateDescription
06/09/136 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2013

View Document

19/07/1219 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1219 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009199

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 75 SOUTH STREET SOUTH MOLTON NORTH DEVON EX36 4AG

View Document

19/07/1219 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER MORGAN-RUSSELL / 15/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS GEORGE MORGAN-RUSSELL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED MRS JANE ROSEMARY WILLIAMS

View Document

01/04/081 April 2008 SECRETARY RESIGNED SIEW MORGAN-RUSSELL

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

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

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: G OFFICE CHANGED 15/09/92 UNIT 7 EPSOM DOWNS METRO CENTRE WATERFIELD TADWORTH SURREY KT20 5EZ

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED KITCHEN RENOVATION UNIT LIMITED CERTIFICATE ISSUED ON 13/06/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: G OFFICE CHANGED 19/04/89 57 POOLE ROAD WEST EWELL EPSOM SURREY KT19 9SQ

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: G OFFICE CHANGED 03/11/86 NO. 5 CHESSINGTON ROAD EWELL VILLAGE SURREY KT17 1TS

View Document

20/09/8520 September 1985 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