Advanced company searchLink opens in new window

INTRA-ACCOUNT LIMITED

Company number 06041410

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)
05 Mar 2010 CERTNM Company name changed impress services LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
05 Mar 2010 CONNOT Change of name notice
18 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
18 Feb 2010 CONNOT Change of name notice
30 Jul 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
17 Feb 2009 363a Return made up to 04/01/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
20 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2009 363a Return made up to 04/01/08; full list of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from glendower house 45 norfolk crescent aldridge walsall WS9 8RF
19 Jan 2009 353 Location of register of members
19 Jan 2009 190 Location of debenture register
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2008 288a Secretary appointed john edward levine
15 Dec 2008 288a Director appointed margaret elizabeth levine
15 Dec 2008 288a Director appointed john edward levine
02 Dec 2008 88(2) Ad 24/11/08\gbp si 7@1=7\gbp ic 1/8\
02 Dec 2008 288b Appointment terminated secretary suzanne brewer
02 Dec 2008 287 Registered office changed on 02/12/2008 from somerset house 40-49 price street birmingham B4 6LZ
02 Dec 2008 288b Appointment terminated director kevin brewer
04 Jan 2007 NEWINC Incorporation