INTERNATIONAL NET & TWINE LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

14/01/2214 January 2022 Change of details for Mr Alan Edgar Boyd as a person with significant control on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN EDGAR BOYD / 30/11/2018

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BOYD / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDGAR BOYD / 30/11/2018

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN EDGAR BOYD

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDGAR BOYD / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA BOYD / 16/03/2010

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 CHANGE IN SIT REG ADD

View Document

09/03/099 March 2009 CHANGE OF DIRS/SEC

View Document

18/02/0918 February 2009 RET BY CO PURCH OWN SHARS

View Document

02/02/092 February 2009 24/11/08

View Document

21/01/0921 January 2009 31/12/07 ANNUAL ACCTS

View Document

09/08/079 August 2007 24/11/06

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

05/11/065 November 2006 CHANGE OF DIRS/SEC

View Document

05/11/065 November 2006 31/12/05 ANNUAL ACCTS

View Document

05/11/065 November 2006 CHANGE IN SIT REG ADD

View Document

17/10/0617 October 2006 MORTGAGE SATISFACTION

View Document

12/08/0512 August 2005 31/12/04 ANNUAL ACCTS

View Document

29/06/0529 June 2005 CHANGE OF DIRS/SEC

View Document

29/06/0529 June 2005 CHANGE OF DIRS/SEC

View Document

24/03/0524 March 2005 MORTGAGE SATISFACTION

View Document

24/03/0524 March 2005 MORTGAGE SATISFACTION

View Document

10/03/0510 March 2005 MORTGAGE SATISFACTION

View Document

10/03/0510 March 2005 MORTGAGE SATISFACTION

View Document

10/03/0510 March 2005 MORTGAGE SATISFACTION

View Document

10/03/0510 March 2005 MORTGAGE SATISFACTION

View Document

10/03/0510 March 2005 MORTGAGE SATISFACTION

View Document

10/03/0510 March 2005 MORTGAGE SATISFACTION

View Document

20/09/0420 September 2004 31/12/03 ANNUAL ACCTS

View Document

15/09/0415 September 2004 CHANGE OF DIRS/SEC

View Document

02/10/032 October 2003 31/12/02 ANNUAL ACCTS

View Document

27/09/0227 September 2002 31/12/01 ANNUAL ACCTS

View Document

20/06/0120 June 2001 31/12/00 ANNUAL ACCTS

View Document

04/04/014 April 2001 24/11/00 ANNUAL RETURN SHUTTLE

View Document

18/09/0018 September 2000 31/12/99 ANNUAL ACCTS

View Document

01/12/991 December 1999 24/11/99 ANNUAL RETURN SHUTTLE

View Document

01/12/991 December 1999 14/11/98 ANNUAL RETURN SHUTTLE

View Document

06/09/996 September 1999 31/12/98 ANNUAL ACCTS

View Document

18/06/9818 June 1998 31/12/97 ANNUAL ACCTS

View Document

06/01/986 January 1998 24/11/97 ANNUAL RETURN SHUTTLE

View Document

09/12/979 December 1997 PARS RE MORTAGE

View Document

02/12/972 December 1997 RETURN OF ALLOT OF SHARES

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

09/09/979 September 1997 PARS RE MORTAGE

View Document

14/04/9714 April 1997 31/12/96 ANNUAL ACCTS

View Document

25/02/9725 February 1997 CHANGE OF DIRS/SEC

View Document

18/12/9618 December 1996 24/11/96 ANNUAL RETURN SHUTTLE

View Document

17/06/9617 June 1996 PARS RE MORTAGE

View Document

17/05/9617 May 1996 31/12/95 ANNUAL ACCTS

View Document

13/11/9513 November 1995 24/11/95 ANNUAL RETURN SHUTTLE

View Document

31/08/9531 August 1995 31/12/94 ANNUAL ACCTS

View Document

30/01/9530 January 1995 24/11/94 ANNUAL RETURN SHUTTLE

View Document

25/01/9525 January 1995 RETURN OF ALLOT OF SHARES

View Document

25/01/9525 January 1995 CHANGE OF DIRS/SEC

View Document

25/01/9525 January 1995 CHANGE OF DIRS/SEC

View Document

11/07/9411 July 1994 NOTICE OF ARD

View Document

02/06/942 June 1994 UPDATED MEM AND ARTS

View Document

02/06/942 June 1994 RETURN OF ALLOT OF SHARES

View Document

06/05/946 May 1994 UPDATED MEM AND ARTS

View Document

09/02/949 February 1994 PARS RE MORTAGE

View Document

09/02/949 February 1994 PARS RE MORTAGE

View Document

03/02/943 February 1994 PARS RE MORTAGE

View Document

03/02/943 February 1994 PARS RE MORTAGE

View Document

03/02/943 February 1994 PARS RE MORTAGE

View Document

28/01/9428 January 1994 PARS RE MORTAGE

View Document

19/01/9419 January 1994 CHANGE OF DIRS/SEC

View Document

19/01/9419 January 1994 CHANGE IN SIT REG ADD

View Document

19/01/9419 January 1994 CHANGE OF DIRS/SEC

View Document

19/01/9419 January 1994 CHANGE OF DIRS/SEC

View Document

19/01/9419 January 1994 UPDATED MEM AND ARTS

View Document

19/01/9419 January 1994 NOT OF INCR IN NOM CAP

View Document

19/01/9419 January 1994 NOT RE CONSOL/DIVN OF SHS

View Document

19/01/9419 January 1994 SPECIAL/EXTRA RESOLUTION

View Document

19/01/9419 January 1994 SPECIAL/EXTRA RESOLUTION

View Document

17/01/9417 January 1994 SPECIAL/EXTRA RESOLUTION

View Document

04/01/944 January 1994 NOT OF INCR IN NOM CAP

View Document

04/01/944 January 1994 SPECIAL/EXTRA RESOLUTION

View Document

23/12/9323 December 1993 RESOLUTION TO CHANGE NAME

View Document

24/11/9324 November 1993 DECLN COMPLNCE REG NEW CO

View Document

24/11/9324 November 1993 ARTICLES

View Document

24/11/9324 November 1993 MEMORANDUM

View Document

24/11/9324 November 1993 PARS RE DIRS/SIT REG OFF

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