INTRIGUE INNS LIMITED

Company Documents

DateDescription
12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
UNIT 30 THE DERWENT BUSINESS CENTRE
CLARKE STREET
DERBY
DE1 2BU

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLAIRE LUCAS / 14/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
CHARLOTTE HOUSE STANIER WAY
THE WYVERN BUSINESS PARK
DERBY
DERBYSHIRE
DE21 6BF

View Document

05/06/185 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/185 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/05/1826 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

05/09/175 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLAIRE TRELFA / 05/10/2012

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLAIRE TRELFA / 23/10/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLAIRE TRELFA / 24/10/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY MEGAN JONES

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

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