INTELCO LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 APPOINTMENT TERMINATED, SECRETARY IAIN MCARTHUR

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MCARTHUR

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/141 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022362620195

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022362620194

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022362620193

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, OFFICE 4 5 STATION ROAD CIPPENHAM, SLOUGH, SL1 6JJ, UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, LONGRIVER HOUSE WHITTLE PARKWAY, SLOUGH, BERKSHIRE, SL1 6DQ, ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 192

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 191

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 190

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 189

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 188

View Document

11/09/1111 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 186

View Document

30/08/1130 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 187

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CLARKE

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 184

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 183

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 185

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 182

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 181

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 180

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM, LONGRIVER HOUSE WHITTLE PARKWAY, SLOUGH, BERKSHIRE, SL1 6DQ, SL1 6DQ

View Document

27/09/1027 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOYCE CLARKE / 05/09/2010

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, INTELCO HOUSE, WHITTLE PARKWAY, SLOUGH, BERKSHIRE, SL1 6DQ

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED RENTCO LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9623 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/07/9522 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 COMPANY NAME CHANGED RENTCO (UK) LIMITED CERTIFICATE ISSUED ON 26/05/95

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9420 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED INTELCO HOUSE LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

29/11/9329 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 05/09/93; CHANGE OF MEMBERS; AMEND

View Document

20/09/9320 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/933 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 AUDITOR'S RESIGNATION

View Document

24/06/9324 June 1993 AUDITOR'S RESIGNATION

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 S386 DISP APP AUDS 27/06/91

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 AUDITOR'S RESIGNATION

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 COMPANY NAME CHANGED INTELCO LIMITED CERTIFICATE ISSUED ON 09/12/88

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: 1 SERJEANTS' INN, LONDON, EC4Y 1LL

View Document

03/11/883 November 1988 NC INC ALREADY ADJUSTED 14/07/88

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 140788

View Document

19/09/8819 September 1988 £ NC 100/100000

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 140788

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED LERWANDS LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

21/06/8821 June 1988 ADOPT MEM AND ARTS 060688

View Document

17/06/8817 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

28/03/8828 March 1988 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