INTERSOFTWARE BUREAUX LIMITED

04647221
3 FIELD COURT GRAYS INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
13 Jul 2018 officers Termination of appointment of director (Thomas Edward Timothy Homer) 1 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 May 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 May 2018 resolution Resolution 1 Buy now
11 May 2018 officers Termination of appointment of director (Johannes Jacobus Olivier) 1 Buy now
06 Mar 2018 officers Change of particulars for director (Mr Thomas Edward Timothy Homer) 2 Buy now
06 Mar 2018 officers Change of particulars for director (Mr Johannes Jacobus Olivier) 2 Buy now
06 Mar 2018 officers Change of particulars for director (Mr John Van Harken) 2 Buy now
06 Mar 2018 officers Change of particulars for director (Mr Thomas Edward Kilroy) 2 Buy now
06 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
17 Nov 2017 officers Termination of appointment of director (Karen Weaver) 1 Buy now
17 Nov 2017 officers Termination of appointment of secretary (Michael Francis Murray) 1 Buy now
17 Nov 2017 officers Appointment of director (Mr John Van Harken) 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Thomas Edward Timothy Homer) 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Thomas Edward Kilroy) 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Johannes Jacobus Olivier) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 officers Appointment of director (Karen Weaver) 2 Buy now
07 Feb 2017 officers Termination of appointment of director (Dyfan Tudur Williams) 1 Buy now
03 Nov 2016 accounts Annual Accounts 2 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
03 Feb 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 officers Appointment of secretary (Mr Michael Francis Murray) 2 Buy now
02 Feb 2015 officers Termination of appointment of secretary (Joseph J Avlenti) 1 Buy now
06 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
06 Nov 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
06 Oct 2011 officers Appointment of secretary (Joseph J Avlenti) 3 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Dyfan Williams) 2 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 accounts Annual Accounts 2 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 officers Termination of appointment of director (Alun Jones) 1 Buy now
07 Dec 2010 officers Termination of appointment of director (Peter Radcliffe) 1 Buy now
24 Nov 2010 accounts Annual Accounts 3 Buy now
28 Jun 2010 annual-return Annual Return 15 Buy now
23 Feb 2010 officers Appointment of director (Peter Greig Radcliffe) 2 Buy now
23 Feb 2010 officers Appointment of director (Alun Rhys Jones) 2 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Julie Page) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Nicholas Barrett) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Andrew Howells) 1 Buy now
09 Dec 2009 officers Appointment of director (Dyfan Williams) 3 Buy now
24 Nov 2009 officers Appointment of secretary (Dyfan Williams) 3 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 3RD floor acre house sale manchester M33 7WZ 1 Buy now
21 Mar 2009 resolution Resolution 2 Buy now
17 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY england 1 Buy now
08 Oct 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 3RD floor acre house sale manchester M33 7WZ 1 Buy now
08 Oct 2008 officers Director's change of particulars / nicholas barrett / 31/12/2006 1 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
19 Mar 2008 officers Director appointed andrew howells 2 Buy now
10 Jul 2007 accounts Annual Accounts 5 Buy now
21 Feb 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
07 Apr 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 capital Ad 29/03/06--------- £ si 8@1=8 £ ic 2/10 2 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 4 canbury business park elm crescent kingston upon thames surrey KT2 6HJ 1 Buy now
15 Feb 2006 annual-return Return made up to 24/01/06; full list of members 6 Buy now
05 Dec 2005 accounts Annual Accounts 5 Buy now
14 Feb 2005 annual-return Return made up to 24/01/05; full list of members 6 Buy now
18 Oct 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
07 Nov 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
13 Feb 2003 capital Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers New secretary appointed 2 Buy now
06 Feb 2003 officers Director resigned 1 Buy now
06 Feb 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 incorporation Incorporation Company 12 Buy now