INTEX BUILDERS PUBLIC LIMITED COMPANY

Company Documents

DateDescription
25/06/9725 June 1997 RECEIVER CEASING TO ACT

View Document

08/05/978 May 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/9715 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/9615 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/03/9514 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/10/946 October 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/10/946 October 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/03/9422 March 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM:
GARDEN HALL HOUSE
WELLESLEY ROAD
SUTTON
SURREY SM2 5BW

View Document

10/05/9310 May 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

23/04/9323 April 1993 STATEMENT OF AFFAIRS

View Document

03/02/933 February 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/02/933 February 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

27/01/9327 January 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/01/9312 January 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

17/02/9217 February 1992 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

01/01/901 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8927 October 1989 ALTER MEM AND ARTS 200789

View Document

27/10/8927 October 1989 REREGISTRATION PRI-PLC 200789

View Document

25/10/8925 October 1989 AUDITORS' REPORT

View Document

23/10/8923 October 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/8921 October 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/8921 October 1989 AUDITORS' STATEMENT

View Document

21/10/8921 October 1989 BALANCE SHEET

View Document

27/09/8927 September 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/07/8931 July 1989 NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 ￯﾿ᄑ NC 1000/50000

View Document

02/08/882 August 1988 NC INC ALREADY ADJUSTED 31/12/87

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/04/8822 April 1988 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

18/08/8718 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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