INTOMEDIA LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1816 August 2018 APPLICATION FOR STRIKING-OFF

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 18/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 Annual accounts for year ending 18 Oct 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 18/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts for year ending 18 Oct 2016

View Accounts

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 18/10/15

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

18/10/1518 October 2015 Annual accounts for year ending 18 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 18 October 2014

View Document

15/11/1415 November 2014 APPOINTMENT TERMINATED, SECRETARY GERDI GHANY

View Document

15/11/1415 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS MARINE SARGSYAN

View Document

18/10/1418 October 2014 Annual accounts for year ending 18 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 18 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts for year ending 18 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 18 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts for year ending 18 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 18 October 2011

View Document

12/11/1112 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 18 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 18 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MARK GHANY / 02/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 18 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 18 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/10/06

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 18/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

29/10/0329 October 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/0329 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 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