INTERGUIDE LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048080180004

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY EILEEN DUGARD

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 23/06/09 NO CHANGES AMEND

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED EILEEN ROSE DUGARD

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN ASHGROVE

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUGARD / 01/05/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: G OFFICE CHANGED 04/07/03 120 EAST ROAD LONDON N1 6AA

View Document

23/06/0323 June 2003 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