INTER-CONTINENTAL ENGINEERING (UK) LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/08/113 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY JACKIE SHAW

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR JOHN JAMES MARSDEN

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
83 GROVE ROAD
NORWICH
NORFOLK
NR1 3RT

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 01/10/98 TO 31/12/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 01/10/96

View Document

19/11/9619 November 1996 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 EXEMPTION FROM APPOINTING AUDITORS 10/07/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/942 August 1994 FIRST GAZETTE

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM:
HOLLY LODGE HALL ROAD
HOPTON
GREAT YARMOUTH
NORFOLK NR31 9AX

View Document

10/09/9310 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992

View Document

04/11/924 November 1992

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM:
HOLLY LODGE
HALL ROAD
HOPTON, GREAT YARMOUTH
NORWICH, NR31 9AX

View Document

30/10/9230 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM:
16 ST. JOHN STREET
LONDON
EC1M 4AY

View Document

26/10/9226 October 1992 COMPANY NAME CHANGED
TALISFAME LIMITED
CERTIFICATE ISSUED ON 27/10/92

View Document

22/07/9222 July 1992 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