INTERNEX COMPUTING LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1214 June 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/03/122 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
1ST FLOOR CHARLOTTE HOUSE
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
1ST FLOOR
10 CHARLOTTE STREET
MANCHESTER
LANCASHIRE
M1 4EX

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 S366A DISP HOLDING AGM 20/02/96

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM:
1ST FLOOR SUITE
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 Incorporation

View Document

26/01/9626 January 1996 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