INTROCHARM LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE POSTLETHWAITE

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 01/10/2009

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

08/05/048 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: BROXBOURNEBURY MANSION WHITE STUBBS LANE BROXBOURNE HERTFORDSHIRE EN10 7AF

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: C/O LANDMARK TITLE & TRUST LTD 63 VICTORIA HOUSE SOUTHAMPTON ROW LONDON WC1B 4DA

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995

View Document

11/05/9511 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/05/9418 May 1994

View Document

18/05/9418 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 EXEMPTION FROM APPOINTING AUDITORS 010377

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 17 BENTNICK STREET LONDON WIM 5RL

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 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