INTRABOURSE LIMITED

03344195
7A DOWNHAM ROAD DENVER DOWNHAM MARKET PE38 0DF

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 accounts Annual Accounts 3 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
14 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 accounts Annual Accounts 7 Buy now
24 May 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 7 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
25 Jan 2014 accounts Annual Accounts 13 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 7 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 7 Buy now
19 Jun 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 7 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Ms Sheilah Smith Cardno) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 8 Buy now
30 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
30 Apr 2008 officers Director's change of particulars / sheilah cardno / 30/04/2008 2 Buy now
12 Feb 2008 accounts Annual Accounts 7 Buy now
25 Jan 2008 annual-return Return made up to 02/04/07; no change of members 6 Buy now
07 Jan 2007 accounts Annual Accounts 7 Buy now
19 Dec 2006 annual-return Return made up to 02/04/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 7 Buy now
20 Apr 2005 annual-return Return made up to 02/04/05; full list of members 2 Buy now
28 Feb 2005 accounts Annual Accounts 7 Buy now
20 Apr 2004 annual-return Return made up to 02/04/04; full list of members 6 Buy now
05 Feb 2004 accounts Annual Accounts 6 Buy now
31 Aug 2003 officers New secretary appointed 2 Buy now
31 Aug 2003 officers Secretary resigned 1 Buy now
28 Apr 2003 annual-return Return made up to 02/04/03; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 5 Buy now
29 May 2002 annual-return Return made up to 02/04/02; full list of members 6 Buy now
27 Jan 2002 accounts Annual Accounts 5 Buy now
20 Aug 2001 annual-return Return made up to 02/04/01; full list of members 6 Buy now
15 Jan 2001 accounts Annual Accounts 5 Buy now
15 Dec 2000 address Registered office changed on 15/12/00 from: 1 deanery place church street godalming surrey GU7 1ER 2 Buy now
16 Aug 2000 officers Secretary resigned 1 Buy now
16 Aug 2000 officers New secretary appointed 2 Buy now
23 Jun 2000 annual-return Return made up to 02/04/00; full list of members 6 Buy now
02 Feb 2000 accounts Annual Accounts 5 Buy now
27 Apr 1999 annual-return Return made up to 02/04/99; full list of members 6 Buy now
27 Apr 1999 officers New secretary appointed 2 Buy now
08 Mar 1999 accounts Annual Accounts 5 Buy now
26 Feb 1999 officers Director resigned 1 Buy now
26 Feb 1999 address Registered office changed on 26/02/99 from: flat 3 lyon house 14 aldersey road guildford surrey GU1 2ES 1 Buy now
17 Jul 1998 annual-return Return made up to 02/04/98; full list of members 8 Buy now
17 Jul 1998 address Location of register of members 1 Buy now
28 Apr 1997 officers Director resigned 1 Buy now
28 Apr 1997 officers Secretary resigned 1 Buy now
22 Apr 1997 officers New director appointed 2 Buy now
22 Apr 1997 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 1997 address Registered office changed on 21/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
02 Apr 1997 incorporation Incorporation Company 13 Buy now