INTACT LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Termination of appointment of Nicholas Paul Douglas as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-04

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Notification of Wpp Jubilee Limited as a person with significant control on 2023-04-27

View Document

09/05/239 May 2023 Cessation of Wpp Ln Limited as a person with significant control on 2023-04-27

View Document

13/03/2313 March 2023 Statement of capital on 2023-03-13

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023 Statement of capital on 2023-03-03

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-09-30

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

16/11/2116 November 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

16/11/2116 November 2021 Change of details for Wpp Ln Limited as a person with significant control on 2018-11-26

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

01/12/151 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 218944525

View Document

16/07/1516 July 2015 ADOPT ARTICLES 29/06/2015

View Document

19/11/1419 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 06/11/2014

View Document

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 11/05/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

28/11/0128 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 SEC 95 19/12/96

View Document

27/01/9727 January 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

27/01/9727 January 1997 £ NC 100000000/200000000 19/12/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 24/11/95

View Document

08/01/968 January 1996 £ NC 100/100000000 24/11/95

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: EDGE & ELLISON RUTLAND HOUSE 148 EDMUND STREET,BIRMINGHAM B3 2JR

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/968 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/95

View Document

01/12/951 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

17/11/9517 November 1995 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