- Company Overview for INTER-COUNTIES (ANGLIA) LTD (01518692)
- Filing history for INTER-COUNTIES (ANGLIA) LTD (01518692)
- People for INTER-COUNTIES (ANGLIA) LTD (01518692)
- Charges for INTER-COUNTIES (ANGLIA) LTD (01518692)
- More for INTER-COUNTIES (ANGLIA) LTD (01518692)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2014 | TM01 | Termination of appointment of Christopher Boden as a director | |
13 May 2014 | TM01 | Termination of appointment of Stephen Anderson as a director | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | TM01 | Termination of appointment of Kevin Walker as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Nicholas Coster as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Keith Lunn as a director | |
28 Feb 2014 | TM02 | Termination of appointment of Laura Adams as a secretary | |
21 Nov 2013 | TM01 | Termination of appointment of Pradeep Thatai as a director | |
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Jan 2013 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
02 Jan 2013 | CH01 | Director's details changed for Mr Christopher Paul Boden on 1 December 2012 | |
31 Dec 2012 | CH01 | Director's details changed for Mr Kevin Anthony Walker on 1 December 2012 | |
12 Jan 2012 | AP01 | Appointment of Mr Pradeep Kumar Thatai as a director | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
16 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Mr Keith Thomas Lunn on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Kevin Anthony Walker on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Christopher Paul Boden on 29 December 2009 | |
09 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association |