INTERNET-EXTRA LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
FRANCIS HOUSE
112 HILLS ROAD
CAMBRIDGE
CB2 1PH

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 5 May 2012

View Document

03/01/133 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

05/05/125 May 2012 Annual accounts for year ending 05 May 2012

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/11

View Document

05/12/115 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 5 May 2010

View Document

03/12/103 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MICHAEL GAFFNEY / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY ALDRIDGE / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 5 May 2009

View Document

25/08/0925 August 2009 PREVEXT FROM 31/12/2008 TO 05/05/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOMMES

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN CHURCHER

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 RECON 07/10/01

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 07/10/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 S-DIV 03/11/00

View Document

13/11/0013 November 2000 ADOPT ARTICLES 03/11/00

View Document

13/11/0013 November 2000 VARYING SHARE RIGHTS AND NAMES 03/11/00

View Document

06/11/006 November 2000

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: G OFFICE CHANGED 01/11/00 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: G OFFICE CHANGED 10/10/00 GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED PG AND JA LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 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