INTRO NEWS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM WESTGATE HOUSE 87 SAINT DUNSTANS STREET CANTERBURY KENT CT2 8AE

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

29/05/0329 May 2003

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: WESTGATE HOUSE 87 SAINT DUNSTANS STREET CANTERBURY KENT CT2 8AE

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED IMAGE ASPECTS LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0312 February 2003 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