Advanced company searchLink opens in new window

INTERCOM CCTV ACCESS LTD

Company number 04688664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 CH01 Director's details changed for Hartnell Norman Morrison on 1 August 2009
16 Mar 2010 AR01 Annual return made up to 6 March 2009 with full list of shareholders
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
20 May 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 06/03/08; full list of members
08 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Mar 2007 363a Return made up to 06/03/07; full list of members
19 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Sep 2006 363a Return made up to 06/03/06; full list of members
18 Jul 2006 287 Registered office changed on 18/07/06 from: suite 2 106 breakspears road brockley london SE4 1UD
18 Jul 2006 288b Secretary resigned
18 Jul 2006 288a New secretary appointed
29 Jun 2006 AA Total exemption full accounts made up to 31 March 2005
13 Jun 2005 AA Total exemption full accounts made up to 31 March 2004
13 Jun 2005 363s Return made up to 06/03/05; full list of members
03 Nov 2004 288a New director appointed
03 Nov 2004 288b Director resigned
31 Aug 2004 DISS6 Strike-off action suspended
24 Aug 2004 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2003 287 Registered office changed on 12/04/03 from: 735 old kent road london SE15 1JL
12 Apr 2003 288a New secretary appointed
12 Apr 2003 288a New director appointed