INTERCORN LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

09/09/149 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA GREENSLADE

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
HAMILTON COTTAGE
23C MIDDLE ROAD
HARROW ON THE HILL
MIDDX
HA2 0HW

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA GREENSLADE

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA MARETT

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON

View Document

21/08/1421 August 2014 SAIL ADDRESS CREATED

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR DAVID MICHAEL RICHARDS

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS BARBARA MOYRA MARETT

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD RICHARDS

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY HAROLD RICHARDS

View Document

01/09/111 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD THOMAS RICHARDS / 18/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY GREENSLADE / 18/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: G OFFICE CHANGED 10/09/02 OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/007 November 2000 CONVE 21/08/00

View Document

07/11/007 November 2000 VARYING SHARE RIGHTS AND NAMES 22/08/00

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/07/9229 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/03/8923 March 1989 WD 03/03/89 AD 31/01/89--------- � SI 99998@1=99998 � IC 2/100000

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: G OFFICE CHANGED 14/03/89 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF

View Document

14/03/8914 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/01/8931 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/88

View Document

31/01/8931 January 1989 � NC 100/100000

View Document

23/01/8923 January 1989 ADOPT MEM AND ARTS 011288

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 011288

View Document

15/11/8815 November 1988 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