INTORBUILD LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1822 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1514 February 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL PILKINGTON / 04/08/2010

View Document

14/03/1114 March 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NIEL PILKINGTON / 04/08/2010

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 9 WALTON WORKS INDUSTRIAL EST MACROME ROAD CLAIREGATE WOLVERHAMPTON WEST MIDS WV6 9HD

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROY COLMAN

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM OBSERVER BUILDING UNIT 7-9 LOWER STREET WOLVERHAMPTON WEST MIDLANDS WV6 9AF UNITED KINGDOM

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ROY ERNEST COLMAN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTWOOD

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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