INTERCOLLABORATOR VERSATILE OFFICE SOLUTIONS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 284B CHARLTON ROAD BRENTRY BRISTOL BS10 6JU ENGLAND

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 3 WAKEDEAN GARDENS YATTON NORTH SOMERSET BS49 4BL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 COMPANY NAME CHANGED K P LOCAL LIMITED CERTIFICATE ISSUED ON 02/04/15

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 3 WAKEDEAN GARDENS YATTON NORTH SOMERSET BS49 4BL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARCEL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN SIMON AJDERIAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE ENGLAND

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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