INTERTID LTD

Company Documents

DateDescription
25/02/2525 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Registered office address changed from 112 Barnfield Gardens Plumstead Common Road London SE18 3QZ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-01-05

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MISS OLAYINKA MULIKAT OYEFUGA / 23/12/2019

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 112 PLUMSTEAD COMMON ROAD LONDON SE18 3QZ ENGLAND

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLAYINKA MULIKAT OYEFUGA / 23/12/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MISS OLAYINKA MULIKAT OYEFUGA / 23/12/2019

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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