INTUOSTYLE LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

05/04/145 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM
FLAT 5 DOWNHAM COURT LONG LODGE DRIVE
WALTON ON THAMES
SURREY
KT12 3BZ

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY ALBERTINA INTUOSTYLE CV

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/03/112 March 2011 DIRECTOR APPOINTED BAUKJE BULSINK

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN DE LA HAYE

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/10/0920 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES DE LA HAYE / 16/10/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
C/O DUDLEY MILES COMPANY
SERVICES, 27 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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