INTERCONTINENTAL UTILITIES PLC

Company Documents

DateDescription
28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

26/10/1426 October 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
11 MARSLAND ROAD
SALE
MOOR
TRAFFORD
M33 3HP

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR. JOHN RICHARD ANDERSON

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1119 September 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 COMPANY NAME CHANGED GARVAGH HOLDINGS PLC CERTIFICATE ISSUED ON 06/04/10

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR BARRIE ARTHUR ROBINSON

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE TRISTRAM

View Document

01/03/101 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WARDLE TRISTAM / 07/01/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE TRISTAM

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED INTERCONTINENTAL UTILITIES PLC CERTIFICATE ISSUED ON 10/08/99

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 VARYING SHARE RIGHTS AND NAMES 12/03/99

View Document

22/03/9922 March 1999 VARYING SHARE RIGHTS AND NAMES 15/03/99

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: G OFFICE CHANGED 05/10/98 19-20 JARVIS HOUSE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DD

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 22/05/98

View Document

29/05/9829 May 1998 � NC 10000000/20000000 22/05/98

View Document

18/05/9818 May 1998 BALANCE SHEET

View Document

18/05/9818 May 1998 AUDITORS' STATEMENT

View Document

18/05/9818 May 1998 AUDITORS' REPORT

View Document

18/05/9818 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/9818 May 1998 REREGISTRATION PRI-PLC 14/05/98

View Document

18/05/9818 May 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9818 May 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9818 May 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 � NC 1000/10000000 07/

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 07/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 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