CONRICO INTERNATIONAL LTD

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1914 November 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 0.25

View Document

08/05/198 May 2019 SOLVENCY STATEMENT DATED 08/04/19

View Document

08/05/198 May 2019 REDUCE ISSUED CAPITAL 08/04/2019

View Document

08/05/198 May 2019 STATEMENT BY DIRECTORS

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM CONRICO HANWORTH LANE BUSINESS PARK HANWORTH LANE CHERTSEY SURREY KT16 9LA

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

19/12/1619 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

02/01/162 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

23/11/1123 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 CORPORATE SECRETARY APPOINTED CHY SERVICES LIMITED

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR GARRY DESMOND CLARKE

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR KYFFIN DAVID SIMPSON

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY RAAKESH PATEL

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR BRENT WILLIAM MURPHY

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ANDREW STCLAIR HUTCHINSON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAAKESH PATEL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BENZIMRA

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SELDEN

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT

View Document

21/01/1121 January 2011 SECTION 519

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BENZIMRA

View Document

27/10/1027 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR RAAKESH PATEL

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAAKESH PATEL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WYNN DURRANT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SELDEN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENZIMRA / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FISHERS HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6HB

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/11/0722 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 S-DIV 16/09/99

View Document

05/10/995 October 1999 ADOPT MEM AND ARTS 16/09/99

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

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

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/07/94

View Document

05/07/945 July 1994 COMPANY NAME CHANGED CONRICO OVERSEAS LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

30/06/9430 June 1994 £ NC 100000/1000000 22/06/94

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 90000 @£1 22/02/93

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ADOPT MEM AND ARTS 05/05/92

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/872 February 1987 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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