INCITY LTD

Company Documents

DateDescription
15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN FRANCEK / 01/07/2013

View Document

15/10/1415 October 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
1150 ROCHDALE ROAD
MANCHESTER
LANCASHIRE
M9 6FQ

View Document

09/09/149 September 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

07/11/137 November 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 1150A ROCHDALE ROAD MANCHESTER M9 6FQ UNITED KINGDOM

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

18/10/1218 October 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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