INTORA LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NALBOROUGH

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILIVOJ RELJIN / 01/10/2009

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON ROTHBURY AND CO LIMITED / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENEY / 01/10/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 58 GROSVENOR STREET LONDON W1R 3JB

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 2ND FLOOR ROMY HOUSE 159-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 EXEMPTION FROM APPOINTING AUDITORS 29/12/95

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/11/9510 November 1995

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 383 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6LR

View Document

16/06/9516 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/11/941 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/941 November 1994 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