INTERCOUNTY PROPERTIES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 APPLICATION FOR STRIKING-OFF

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARDASH

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN WARRINGTON / 11/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN WARRINGTON / 11/05/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 EXEMPTION FROM APPOINTING AUDITORS 11/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 EXEMPTION FROM APPOINTING AUDITORS 11/05/99

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED
BOXHURST LIMITED
CERTIFICATE ISSUED ON 30/07/98

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 EXEMPTION FROM APPOINTING AUDITORS 11/05/98

View Document

05/06/975 June 1997 EXEMPTION FROM APPOINTING AUDITORS 11/05/97

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 EXEMPTION FROM APPOINTING AUDITORS 11/05/96

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 EXEMPTION FROM APPOINTING AUDITORS 06/02/95

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 EXEMPTION FROM APPOINTING AUDITORS 11/05/94

View Document

05/11/935 November 1993 REGISTERED OFFICE CHANGED ON 05/11/93 FROM:
MERCURY HOUSE
1 HEATHER PARK DRIVE
WEMBLEY
MIDDLESEX HA0 1SX

View Document

05/11/935 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/11/935 November 1993 REGISTERED OFFICE CHANGED ON 05/11/93 FROM:
71 BATH COURT
BATH STREET
LONDON
EC1V 9NT

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993

View Document

07/07/937 July 1993 ADOPT MEM AND ARTS 11/05/93

View Document

11/05/9311 May 1993 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