INTRINSIC SERVICES LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: JANELLE HOUSE 6 HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/011 August 2001 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