INTROFOCUS LIMITED

Company Documents

DateDescription
03/02/143 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOVAN

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DONOVAN

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED DAVID MILNE

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY MOORE / 30/01/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LEIGH DONOVAN / 03/01/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEIGH DONOVAN / 03/01/2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN STANLEY MOORE

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRED HITE / 30/03/2011

View Document

15/02/1115 February 2011 29/12/10 NO CHANGES

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HYNES

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED ERNEST JAMES LAYLAND

View Document

16/03/1016 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGH DONOVAN / 15/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEIGH DONOVAN / 15/01/2010

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK BROOKS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM
CLAMONTA LIMITED
WHITACRE ROAD INDUSTRIAL ESTATE,
WHI, NUNEATON
WARWICKSHIRE
CV11 6BX

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/08/0811 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WHEELER

View Document

15/02/0815 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 AUDITOR'S RESIGNATION

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 AUDITOR'S RESIGNATION

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0514 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/07/0021 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ADOPT MEM AND ARTS 29/10/99

View Document

12/11/9912 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/994 November 1999 ALTERMEMORANDUM29/10/99

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/994 November 1999 DIV
29/10/99

View Document

02/11/992 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 COMPANY NAME CHANGED
CLAMONTA ENGINEERING COMPANY LIM
ITED
CERTIFICATE ISSUED ON 01/11/99

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

28/01/9428 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/01/9428 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/04/931 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/91

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/88

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/87

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 GAZETTABLE DOCUMENT

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