INTERSOFT SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
UNIT 2 RIVERSIDE HOUSE
MILL LANE
NEWBURY
BERKSHIRE
RG14 5QS

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG GREENHALGH

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID GREENHALGH / 01/04/2010

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM JOHN CRAVEN / 22/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID GREENHALGH / 22/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/11/0716 November 2007 � IC 850/825 26/09/07 � SR 25@1=25

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 � SR 150@1 17/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0518 November 2005 PURCHASE SHARES 17/10/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 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