INTRACOM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/1424 January 2014 | DECLARATION OF SOLVENCY |
24/01/1424 January 2014 | RT01 |
24/01/1424 January 2014 | SPECIAL RESOLUTION TO WIND UP |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB |
24/01/1424 January 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 2ND FLOOR FLAT 31 POWIS SQUARE LONDON W11 2AY UNITED KINGDOM |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE DE LA GARDETTE / 03/06/2011 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 12 PRIORY HEIGHTS 2A WYNFORD ROAD LONDON N1 9SL |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE DE LA GARDETTE / 06/03/2010 |
26/11/0926 November 2009 | STRIKE OFF ACTION DISCONTINUED |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 32 PRIORY HEIGHTS 2A WYNFORD ROAD, LONDON N1 9SL |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0724 August 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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