INTERSEC PUBLISHING LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROCKLEHURST

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARGARET AYRE / 25/02/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FREDERICK BROCKLEHURST / 25/02/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARGARET AYRE / 25/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 6 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 BRIDGE HOUSE AVIARY ROAD PYRFORD WOKING SURREY GU22 8TH

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED THREE BRIDGES PUBLISHING LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 25/02/92 FULL LIST NOF

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: G OFFICE CHANGED 19/03/91 3 GARDEN WALK LONDON EC2A 3EQ

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9125 February 1991 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