INTRACON WORLDWIDE LTD

Company Documents

DateDescription
03/07/143 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 13 October 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

10/11/1010 November 2010 Annual return made up to 13 October 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

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HADDLETON MONK / 02/11/2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 13/10/08; 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

29/11/0729 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

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

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0325 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE 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

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 51 QUARRY STREET GUILDFORD SURREY GU1 3UA

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: 15 WYKEHAM ROAD MERROW GUILDFORD SURREY, GU1 2SE

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 S80A AUTH TO ALLOT SEC 01/02/91 S366A DISP HOLDING AGM 01/02/91 S252 DISP LAYING ACC 01/02/91 S386 DISP APP AUDS 01/02/91

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 SHARES AGREEMENT OTC

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NC INC ALREADY ADJUSTED 10/03/89

View Document

30/03/8930 March 1989 � NC 1000/100000

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: G OFFICE CHANGED 28/11/88 QUEENSBOROUGH HOUSE 2 CLAREMOUNT ROAD SURBITON SURREY KT6 4QU KT6 4QU

View Document

07/11/887 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED C Q R LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DP

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information