INTERGUIDE LIMITED - LEIGHTON BUZZARD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2018-10-06 View Report
Gazette. Gazette notice compulsory. 2018-09-11 View Report
Persons with significant control. Psc name: Alan Richard Dugard. Notification date: 2018-06-04. 2018-06-04 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Gazette. Gazette filings brought up to date. 2017-09-13 View Report
Gazette. Gazette notice compulsory. 2017-09-12 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2017-04-11 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Mortgage. Charge creation date: 2015-03-24. Charge number: 048080180005. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type total exemption small. 2014-04-04 View Report
Mortgage. Charge number: 048080180004. 2013-09-04 View Report
Officers. Officer name: Eileen Dugard. 2013-08-19 View Report
Mortgage. Charge number: 1. 2013-08-06 View Report
Mortgage. Charge number: 2. 2013-08-06 View Report
Mortgage. Charge number: 3. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2011-01-12 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Accounts. Accounts type total exemption small. 2010-03-11 View Report
Annual return. With made up date. 2010-03-11 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type total exemption small. 2008-12-08 View Report
Address. Description: Registered office changed on 07/10/2008 from gable house 239 regents park road london N3 3LF. 2008-10-07 View Report
Officers. Description: Secretary appointed eileen rose dugard. 2008-09-02 View Report
Officers. Description: Appointment terminated secretary duncan ashgrove. 2008-09-02 View Report
Annual return. Legacy. 2008-09-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-07-30 View Report
Officers. Description: Director's change of particulars / alan dugard / 01/05/2008. 2008-05-27 View Report
Accounts. Accounts type total exemption small. 2008-05-02 View Report
Annual return. Legacy. 2007-07-02 View Report
Accounts. Accounts type total exemption small. 2007-06-25 View Report
Annual return. Legacy. 2006-07-04 View Report
Officers. Description: Director's particulars changed. 2006-02-07 View Report
Annual return. Legacy. 2006-01-31 View Report
Address. Description: Registered office changed on 10/01/05 from: summit house 12 red lion square london WC1R 4QD. 2005-01-10 View Report
Accounts. Accounts type total exemption small. 2005-01-10 View Report
Officers. Description: Director resigned. 2004-12-14 View Report
Officers. Description: New director appointed. 2004-12-14 View Report
Officers. Description: New secretary appointed. 2004-10-22 View Report
Officers. Description: Secretary resigned. 2004-10-22 View Report
Annual return. Legacy. 2004-06-28 View Report