INTRACON NEWBUILD LIMITED

Company Documents

DateDescription
07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED
MULTIPLE SERVICES (WORLDWIDE) LI
MITED
CERTIFICATE ISSUED ON 20/07/01

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM:
1 BRIDGE MEWS
BRIDGE STREET
GODALMING
SURREY GU7 1HZ

View Document

16/02/9816 February 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

11/07/9711 July 1997 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