INTU TRAFFORD CENTRE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Registered office address changed from 8 Sackville Street London W1S 3DG England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-06-08

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

26/07/2126 July 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19

View Document

26/07/2126 July 2021 Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19

View Document

26/07/2126 July 2021 Termination of appointment of Colin Flinn as a director on 2021-07-19

View Document

26/07/2126 July 2021 Termination of appointment of Sean Crosby as a director on 2021-07-19

View Document

26/07/2126 July 2021 Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr Paul Justin Windsor as a director on 2021-07-19

View Document

26/07/2126 July 2021 Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/132 April 2013 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/04/13

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED PETER WEIR

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED JAMES GORDON MCKINNON

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED JULIAN NICHOLAS WILKINSON

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOSKINS

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MARTIN DAVID ELLIS

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

02/02/112 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED CSC SHELFCO LIMITED
CERTIFICATE ISSUED ON 23/12/10

View Document

23/12/1023 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOLGER

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 COMPANY NAME CHANGED CAPITAL SHOPPING CENTRES GROUP LIMITED
CERTIFICATE ISSUED ON 07/05/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOLGER / 12/02/2010

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED LIBERTY CAPITAL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 14/12/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECT 175 CA 2006 22/10/2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED SUSAN FOLGER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information