INTICOM UK LTD

06449598
12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD BN1 1AD

Documents

Documents
Date Category Description Pages
24 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 officers Termination of appointment of director (Jacqueline Dewar) 2 Buy now
10 Sep 2010 accounts Annual Accounts 17 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
23 Sep 2009 accounts Annual Accounts 15 Buy now
01 May 2009 officers Director's Change of Particulars / jacqueline dewar / 17/04/2009 / HouseName/Number was: , now: 50A; Street was: 57A western road, now: hammersmith grove; Post Town was: brighton, now: london; Post Code was: BN1 2HA, now: W6 7HA 1 Buy now
01 May 2009 officers Director's Change of Particulars / francesco pinto / 17/04/2009 / Street was: via tasso 480 SC.a, now: via cardinal tosi 6,; Post Town was: napoli, now: 21052 busto arsizio; Post Code was: 80100, now: 1 Buy now
24 Apr 2009 officers Appointment Terminated Secretary francesco pinto 1 Buy now
24 Apr 2009 officers Appointment Terminated Director rina garda 1 Buy now
24 Apr 2009 officers Appointment Terminated Director gian cammino 1 Buy now
24 Apr 2009 officers Secretary appointed peter jonathan tuffin 1 Buy now
24 Apr 2009 officers Director appointed ss secretariat LIMITED 1 Buy now
19 Dec 2008 annual-return Return made up to 11/12/08; full list of members 7 Buy now
05 Aug 2008 resolution Resolution 8 Buy now
16 Apr 2008 officers Director appointed jacqueline catherine dewar 2 Buy now
10 Dec 2007 incorporation Incorporation Company 9 Buy now