INTRO HOLDINGS LIMITED

Company Documents

DateDescription
23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

06/10/226 October 2022 Statement of affairs

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2022-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

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

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116283770001

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/12/1818 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED ABBOTSFIELD LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

17/10/1817 October 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