INTERCONSULTANCY LTD

03855253
SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH W1B 3HH

Documents

Documents
Date Category Description Pages
10 Sep 2013 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2013 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
24 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 9 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Lord of Markham Clinton Mark Ronald Rayner) 2 Buy now
20 Jan 2010 officers Change of particulars for corporate secretary (Capital Securities Limited) 2 Buy now
20 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2010 accounts Annual Accounts 9 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2008 annual-return Return made up to 08/10/08; full list of members 3 Buy now
06 Nov 2008 address Location of debenture register 1 Buy now
06 Nov 2008 address Location of register of members 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from suite 401 302 regent street london W1B 1 Buy now
05 Nov 2008 accounts Annual Accounts 15 Buy now
31 Dec 2007 annual-return Return made up to 08/10/07; no change of members 6 Buy now
30 Oct 2007 accounts Annual Accounts 9 Buy now
14 Dec 2006 annual-return Return made up to 08/10/06; full list of members 6 Buy now
18 Sep 2006 accounts Annual Accounts 9 Buy now
09 Dec 2005 annual-return Return made up to 08/10/05; full list of members 6 Buy now
06 Sep 2005 accounts Annual Accounts 9 Buy now
31 Jan 2005 annual-return Return made up to 08/10/04; full list of members 6 Buy now
03 Sep 2004 accounts Annual Accounts 9 Buy now
27 Oct 2003 annual-return Return made up to 08/10/03; full list of members 6 Buy now
17 Sep 2003 accounts Annual Accounts 9 Buy now
25 Feb 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 officers New secretary appointed 1 Buy now
25 Feb 2003 address Registered office changed on 25/02/03 from: 60 saint jamess street 1ST floor london SW1A 1LE 1 Buy now
09 Oct 2002 annual-return Return made up to 08/10/02; full list of members 6 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: suite 3C third floor standbrook house, 2-5 old bond street london W1X 3TB 1 Buy now
22 Mar 2002 accounts Annual Accounts 1 Buy now
22 Mar 2002 resolution Resolution 1 Buy now
20 Nov 2001 annual-return Return made up to 08/10/01; full list of members 6 Buy now
19 Jul 2001 resolution Resolution 2 Buy now
19 Jul 2001 accounts Annual Accounts 2 Buy now
30 Oct 2000 annual-return Return made up to 08/10/00; full list of members 6 Buy now
12 Nov 1999 capital Ad 12/10/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
12 Nov 1999 officers New director appointed 4 Buy now
12 Nov 1999 officers Director resigned 1 Buy now
08 Oct 1999 incorporation Incorporation Company 16 Buy now