THE INTRO CORPORATION LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008306

View Document

17/04/1217 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC GIBBS / 01/10/2010

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 AUDITOR'S RESIGNATION

View Document

31/03/0831 March 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/03/0827 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 35 LITTLE RUSSELL STREET LONDON WC1A 2HH

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 � IC 5000/2875 24/09/03 � SR 2125@1=2125

View Document

02/10/032 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 SHARES AGREEMENT OTC

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/04/96

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 22/03/96

View Document

12/04/9612 April 1996 � NC 2000/5000 22/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 48 LANGHAM STREET LONDON W1N 5RF

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991

View Document

09/02/919 February 1991

View Document

09/02/919 February 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: G OFFICE CHANGED 25/10/89 34,PERCY STREET LONDON W1P 9FG

View Document

05/09/895 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988

View Document

02/09/882 September 1988 WD 12/08/88 PD 23/02/88--------- � SI 2@1

View Document

02/09/882 September 1988 WD 12/08/88 AD 23/02/88--------- � SI 98@1=98 � IC 2/100

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8830 June 1988 COMPANY NAME CHANGED NAVESIGN LIMITED CERTIFICATE ISSUED ON 01/07/88

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: G OFFICE CHANGED 17/06/88 139 CRESCENT ROAD LONDON N22 4RU

View Document

24/03/8824 March 1988 ALTER MEM AND ARTS 230288

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: G OFFICE CHANGED 22/03/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 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