INTERCLIMATE NETWORK LIMITED

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1823 May 2018 APPLICATION FOR STRIKING-OFF

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 16/01/2018

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM
C/O DALE WILLIAMS
ST JAMES HOUSE ST. JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 31/05/16 NO MEMBER LIST

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 31/05/15 NO MEMBER LIST

View Document

29/03/1529 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/05/1431 May 2014 31/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST MATTHEW STREETER / 01/12/2013

View Document

13/11/1313 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

06/06/136 June 2013 31/05/13 NO MEMBER LIST

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WELLS

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ILES

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM
C/O DALE WILLIAMS
NUMBER TEN ELM COURT ARDEN STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6PA
UNITED KINGDOM

View Document

05/11/125 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 31/05/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM GROUND FLOOR SOUTH STAPLES INN BUILDINGS HOLBORN LONDON WC1V 7PZ

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ALAN ROY WELLS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

02/02/122 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN GRAHAM ILES

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED JAMES ERNEST MATTHEW STREETER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ROBERT JOHN GOWER

View Document

20/07/1120 July 2011 31/05/11

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 07/05/10

View Document

31/01/1031 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM 30 ST. GEORGE'S PLACE CHELTENHAM GL50 3JZ

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

08/05/088 May 2008 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