INTENIX HOSTING LTD

Company Documents

DateDescription
16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
25 STATION ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1QP
ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
C/O 3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAMON LIPTON

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DAMON SEGAL

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON LIPTON / 23/10/2010

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM ROSE COTTAGE MELROSE ROAD PINNER HA5 5RA UNITED KINGDOM

View Document

16/04/1016 April 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

28/10/0928 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/0928 October 2009 COMPANY NAME CHANGED NETTRIX HOSTING LIMITED CERTIFICATE ISSUED ON 28/10/09

View Document

28/10/0928 October 2009 CHANGE OF NAME 23/10/2009

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information