INTERCOM UK LIMITED

04972440
ELSCOT HOUSE ARCADIA AVENUE LONDON UNITED KINGDOM N3 2JU

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Alberto Leandro Llaryora) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (David Pearlman) 1 Buy now
13 May 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Joint Secretarial Services Limited) 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 accounts Annual Accounts 10 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Joint Corporate Services Limited) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
28 Sep 2016 officers Appointment of director (Mr David Pearlman) 2 Buy now
10 Mar 2016 accounts Annual Accounts 11 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 10 Buy now
04 Mar 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
19 Nov 2013 officers Change of particulars for director (Mr Roy Neil Arthur) 2 Buy now
04 Dec 2012 annual-return Annual Return 6 Buy now
30 Nov 2012 officers Change of particulars for corporate director (Joint Corporate Services Limited) 2 Buy now
02 Oct 2012 accounts Annual Accounts 11 Buy now
23 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
17 Jan 2012 officers Change of particulars for corporate secretary (Joint Secretarial Services Limited) 2 Buy now
02 Jan 2012 accounts Annual Accounts 13 Buy now
25 Nov 2011 annual-return Annual Return 6 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
29 Oct 2010 accounts Annual Accounts 13 Buy now
08 Oct 2010 officers Appointment of director (Roy Neil Arthur) 2 Buy now
06 Apr 2010 accounts Annual Accounts 13 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 address Move Registers To Sail Company 2 Buy now
14 Dec 2009 address Change Sail Address Company 2 Buy now
27 Jul 2009 accounts Annual Accounts 14 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 12 Buy now
30 Nov 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 11 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
18 Dec 2006 officers Secretary's particulars changed 1 Buy now
13 Dec 2006 annual-return Return made up to 21/11/06; full list of members 6 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: regus st james's square 12 st james's square london SW1Y 4RB 1 Buy now
08 May 2006 accounts Annual Accounts 11 Buy now
23 Dec 2005 annual-return Return made up to 21/11/05; full list of members 6 Buy now
13 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
26 May 2005 accounts Annual Accounts 9 Buy now
06 Dec 2004 annual-return Return made up to 21/11/04; full list of members 6 Buy now
06 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: atlas house fourth floor 1 king street london EC2V 8AU 1 Buy now
19 Jan 2004 accounts Accounting reference date shortened from 30/11/04 to 31/12/03 1 Buy now
21 Nov 2003 incorporation Incorporation Company 18 Buy now