INTELCOM LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JAMES NESTOR / 01/08/2011

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HAZEL CHRISTINE SALTER / 01/08/2011

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL CHRISTINE SALTER / 01/08/2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 6 HEATHFIELD ROAD PETERSFIELD HAMPSHIRE GU31 4DG

View Document

08/04/118 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL CHRISTINE SALTER / 01/01/2010

View Document

15/04/0915 April 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 8 SWAN QUAY BATH LANE LOWER FAREHAM HAMPSHIRE PO16 0DX

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 COMPANY BUSINESS 01/04/05

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 7 THE WINDMILLS ST MARYS CLOSE ALTON HAMPSHIRE GU34 1EF

View Document

05/04/045 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/04/039 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/04/0014 April 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/00

View Document

14/04/0014 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00

View Document

14/04/0014 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

17/04/9917 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9917 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/98

View Document

06/04/976 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/04/976 April 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

04/04/964 April 1996 MINUTES OF MEETING 01/04/96

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 EXEMPTION FROM APPOINTING AUDITORS 01/04/95

View Document

09/04/959 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/04/9314 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/93

View Document

14/04/9314 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/04/9223 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/92

View Document

19/06/9119 June 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 EXEMPTION FROM APPOINTING AUDITORS 18/12/90

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/07/8914 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information