INTREPID ADVENTURES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/02/1412 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/02/1412 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/02/1412 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/02/1412 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILSON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED PETER JAMES BURRELL

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED CLAIRE WILSON

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN SHAPTER

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MATTHEW ANDREW BEARD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MARTYN JOHN SHAPTER

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MRS JOYCE WALTER

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MANCHESTER

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
WESSEX HOUSE, 40 STATION ROAD
WESTBURY
WILTSHIRE
BA13 3JN

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/04/1121 April 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/12/0917 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
76 UPPER STREET ISLINGTON
LONDON
N1 0NY

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 AUDITOR'S RESIGNATION

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
PARK HOUSE 102- 108 ABOVE BAR
SOUTHAMPTON
HAMPSHIRE SO14 7NH

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED
13/10/04

View Document

01/11/041 November 2004 ￯﾿ᄑ NC 1000/40000
13/10/

View Document

01/11/041 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/041 November 2004 S80A AUTH TO ALLOT SEC 13/10/04

View Document

01/11/041 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 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