- Company Overview for INTRACOM LIMITED (06139935)
- Filing history for INTRACOM LIMITED (06139935)
- People for INTRACOM LIMITED (06139935)
- Insolvency for INTRACOM LIMITED (06139935)
- More for INTRACOM LIMITED (06139935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2014 | AD01 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 24 January 2014 | |
24 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | 4.70 | Declaration of solvency | |
24 Jan 2014 | MISC |
RT01
|
|
18 Dec 2013 | AD01 | Registered office address changed from 2nd Floor Flat 31 Powis Square London W11 2AY United Kingdom on 18 December 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 |
Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Antoine De La Gardette on 3 June 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Antoine De La Gardette on 6 March 2010 | |
26 Nov 2009 | MISC | Strike off action discontinued | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Oct 2008 | 363a | Return made up to 06/03/08; full list of members | |
20 Nov 2007 | 288c | Director's particulars changed |