INTENIX HOSTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 25 STATION ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1QP ENGLAND |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
02/07/142 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
07/09/117 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RAMON LIPTON |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR DAMON SEGAL |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON LIPTON / 23/10/2010 |
08/09/108 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM ROSE COTTAGE MELROSE ROAD PINNER HA5 5RA UNITED KINGDOM |
16/04/1016 April 2010 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
28/10/0928 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/0928 October 2009 | COMPANY NAME CHANGED NETTRIX HOSTING LIMITED CERTIFICATE ISSUED ON 28/10/09 |
28/10/0928 October 2009 | CHANGE OF NAME 23/10/2009 |
02/09/092 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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