INTERCEDE 1919 LIMITED

Company Documents

DateDescription
01/08/211 August 2021 Final Gazette dissolved following liquidation

View Document

01/08/211 August 2021 Final Gazette dissolved following liquidation

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/09/1820 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF PSC STATEMENT ON 16/01/2018

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

27/07/1727 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

27/07/1727 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

27/07/1727 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1616 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

23/09/1623 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

01/09/161 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY PATTERSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTONY PATTERSON

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM SOVEREIGN WORKS CARRINGTON FIELD STREET STOCKPORT CHESHIRE SK1 3JN

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 AUDITOR'S RESIGNATION

View Document

09/12/149 December 2014 AUDITOR'S RESIGNATION

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 AUDITORS RESIGNATION

View Document

14/12/1214 December 2012 SECTION 519

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED ANTONY KEITH PATTERSON

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 SECTION 519

View Document

13/09/1113 September 2011 AUDITOR'S RESIGNATION

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORG JOACHIM SIEKMANN / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOX

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOOD

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED JORG JOACHIM SIEKMANN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DAVID LAURENCE WILCOX

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN KARRER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0627 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0627 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 AUDITOR'S RESIGNATION

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004

View Document

22/07/0422 July 2004

View Document

27/04/0427 April 2004 SHARES AGREEMENT OTC

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 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