INTERCYBER LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/12/1216 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1130 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 34 SARK GROVE WICKFORD ESSEX SS12 9GQ ENGLAND

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JEAN RICHES / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PITT / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON RICHES / 27/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PITT / 27/02/2009

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: GISTERED OFFICE CHANGED ON 27/02/2009 FROM 2 PURLEY BURY AVENUE PURLEY OAKS SURREY CR8 1JB

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 72 NEW BARNS AVENUE MITCHAM SURREY CR4 1LF

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: G OFFICE CHANGED 08/04/02 ANGEL HOUSE 338-346 GOSWELL ROAD ISLINGTON LONDON SE5 8TR

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

18/02/9818 February 1998 S366A DISP HOLDING AGM 13/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 S252 DISP LAYING ACC 13/02/98

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 Incorporation

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