INTER-COUNTIES (ANGLIA) LTD

Company Documents

DateDescription
21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 01/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WALKER / 01/12/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1017 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WALKER / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS LUNN / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 29/12/2009

View Document

09/07/099 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/097 July 2009 COMPANY NAME CHANGED CHARLES GEE & CO. LTD. CERTIFICATE ISSUED ON 07/07/09; RESOLUTION PASSED ON 07/07/09

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED ADRIAN BLOOMFIELD

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED TIMOTHY THOMPSON

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED DEREK LONGLEY

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED ALASTAIR VARTAN

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/12/088 December 2008 SECRETARY'S PARTICULARS LAURA ADAMS

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S PARTICULARS CHRISTOPHER BODEN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED NICHOLAS JOHN COSTER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KEITH THOMAS LUNN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED STEPHEN JOHN ANDERSON

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KEVIN ANTHONY WALKER

View Document

08/04/088 April 2008 DIRECTOR RESIGNED CHARLES BURSTON

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 � NC 10000/500000 09/02

View Document

06/03/016 March 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/98

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 02/12/95; CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 � NC 1000/10000 12/09/94

View Document

03/10/943 October 1994 ALLOT SHARES 12/09/94

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: G OFFICE CHANGED 24/08/92 19 FISH STREET HILL LONDON EC3R 6DD

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 02/12/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED GEE AND FREEMAN LIMITED CERTIFICATE ISSUED ON 24/06/87

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/8024 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/8024 September 1980 CERTIFICATE OF INCORPORATION

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