INTRAPARK LIMITED

Company Documents

DateDescription
19/07/1219 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1219 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/01/1227 January 2012 SAIL ADDRESS CREATED

View Document

27/01/1227 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/129 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/129 January 2012 DECLARATION OF SOLVENCY

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O IMI PLC - GROUP ACCOUNTS LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ UNITED KINGDOM

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR IVAN RONALD

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR IVAN EDWARD RONALD

View Document

15/02/1115 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED IAIN DOMINIC MOORE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON

View Document

20/10/0920 October 2009 SECTION 519

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/049 July 2004 ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 AGREEMENTS 12/08/02

View Document

09/07/049 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/049 July 2004 AGREEMENTS 25/06/04

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/01/99; CHANGE OF MEMBERS

View Document

04/11/984 November 1998 COMPANY NAME CHANGED TECHNICAL COMPONENT INDUSTRIES L IMITED CERTIFICATE ISSUED ON 05/11/98

View Document

30/10/9830 October 1998 £ NC 3000000/10000000 13/07/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS; AMEND

View Document

31/03/9831 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: THE COACH HOUSE, 173, SHEEN LANE, LONDON. SW14 8NA

View Document

30/04/9630 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/954 July 1995 ALTER MEM AND ARTS 25/05/95

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SHARES AGREEMENT OTC

View Document

13/04/9513 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 £ NC 250000/3000000 15/0

View Document

11/04/9511 April 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

11/04/9511 April 1995 AGREEMENT 15/03/95

View Document

11/04/9511 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/95

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED TECHNICAL COMPONENTS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 17/09/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 ADOPT MEM AND ARTS 12/03/92

View Document

22/04/9222 April 1992 S386 DISP APP AUDS 12/03/92

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92

View Document

12/03/9212 March 1992 COMPANY NAME CHANGED TRUFLO LIMITED CERTIFICATE ISSUED ON 13/03/92

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992

View Document

18/09/9118 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: WESTWOOD ROAD BIRMINGHAM B6 7JF

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 AUDITOR'S RESIGNATION

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 AUDITOR'S RESIGNATION

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8820 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 AUDITOR'S RESIGNATION

View Document

09/05/889 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 COMPANY NAME CHANGED DRUMOWEN LIMITED CERTIFICATE ISSUED ON 01/01/88

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/03/8229 March 1982 CERTIFICATE OF INCORPORATION

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