INTERGLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
UNIT 15 FORBES BUSINESS CENTRE KEMPSON WAY
BURY ST. EDMUNDS
SUFFOLK
IP32 7AR
ENGLAND

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
C/O 1 STOP ACCOUNTANCY
UNIT 15 FORBES BUSINESS CENTRE
KEMPSON WAY
BURY ST. EDMUNDS
SUFFOLK
IP32 7AR

View Document

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
38 BILBERRY CLOSE
RED LODGE
BURY ST EDMUNDS
SUFFOLK
IP28 8GD
UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE DALTON / 29/07/2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 117 CLOPHILL ROAD MAULDEN BEDFORDSHIRE MK45 2AE

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE DALTON / 25/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 120 HIGH STREET CLOPHILL BEDFORDSHIRE MK45 4BJ UNITED KINGDOM

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE DALTON / 21/12/2009

View Document

28/07/0928 July 2009 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