P1 INTERMEDIATE ONE LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PREVSHO FROM 16/07/2008 TO 31/03/2008

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 16/07/07

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 16/07/07

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 ￯﾿ᄑ NC 50000000/55000000
28/

View Document

07/08/077 August 2007 NC INC ALREADY ADJUSTED
28/06/07

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM:
YORK COURT ALLSOP PLACE
MARYLEBONE ROAD
LONDON
NW1 5LR

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED
TUSSAUDS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 26/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 S366A DISP HOLDING AGM 30/08/00

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 AUDITOR'S RESIGNATION

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM:
ROYAL LONDON HOUSE
22/25 FINSBURY SQUARE
LONDON
EC2A 1DS

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ￯﾿ᄑ NC 100/50000000
19/10/98

View Document

28/10/9828 October 1998 NC INC ALREADY ADJUSTED 19/10/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED
DMWSL 239 LIMITED
CERTIFICATE ISSUED ON 28/10/98

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 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