INTRAIN LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1614 December 2016 APPLICATION FOR STRIKING-OFF

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN FISHLEY

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA WOODRUFF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MRS GILLIAN FISHLEY

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA LYNNE WOODRUFF / 27/02/2012

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL DODGSON / 27/02/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/04/1112 April 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBBS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JIM GIBBS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEE

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0719 September 2007 VARY SHARE RIGHTS/NAME 06/09/07 S366A DISP HOLDING AGM 06/09/07 S252 DISP LAYING ACC 06/09/07 S386 DISP APP AUDS 06/09/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 AUDITOR'S RESIGNATION

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 16-17 ARKWRIGHT SUITE COPPULL ENTERPRISE CENTRE COPPULL MILL MILL LANE COPPULL LANCASHIRE PR7 5BW

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: PROCO BUILDING PRESCOTT STREET WIGAN GREATER MANCHESTER WN6 7DD

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

28/11/0028 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED BUDGETCHAIN LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: G OFFICE CHANGED 30/03/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 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